- Company Overview for MAERSK CREWING LIMITED (01662682)
- Filing history for MAERSK CREWING LIMITED (01662682)
- People for MAERSK CREWING LIMITED (01662682)
- Insolvency for MAERSK CREWING LIMITED (01662682)
- More for MAERSK CREWING LIMITED (01662682)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Nov 2018 | TM02 | Termination of appointment of John Kilby as a secretary on 8 November 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ on 13 November 2018 | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
16 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
14 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
16 Feb 2017 | AP01 | Appointment of Marie Patricia Cooper as a director on 16 February 2017 | |
04 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
27 May 2016 | AD01 | Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 | |
30 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
14 Jul 2014 | AP01 | Appointment of David Jeffrey Harris as a director on 26 June 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr John Kilby as a director on 26 June 2014 | |
08 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
06 Jun 2014 | TM01 | Termination of appointment of Terence Cornick as a director | |
04 Oct 2013 | MISC | Section 519 | |
26 Sep 2013 | MISC | Section 519 | |
26 Sep 2013 | AUD | Auditor's resignation | |
13 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
09 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders |