- Company Overview for PPL HUMBER SHIPPING LTD (01680664)
- Filing history for PPL HUMBER SHIPPING LTD (01680664)
- People for PPL HUMBER SHIPPING LTD (01680664)
- Charges for PPL HUMBER SHIPPING LTD (01680664)
- More for PPL HUMBER SHIPPING LTD (01680664)
| 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) |
|---|---|---|---|
| 30 Jun 2022 | TM01 | Termination of appointment of Robert Allan Grimbleby as a director on 2 June 2022 | |
| 30 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
| 13 Jul 2021 | TM02 | Termination of appointment of Michael Graham Hotchkin as a secretary on 13 July 2021 | |
| 03 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
| 19 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
| 04 Dec 2020 | AP01 | Appointment of Mr Daniel Jacob Lambert Vos as a director on 1 October 2020 | |
| 04 Dec 2020 | TM01 | Termination of appointment of Barbara Geelen as a director on 1 October 2020 | |
| 27 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
| 02 Jul 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
| 30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
| 11 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
| 10 Oct 2018 | CERTNM | Company name changed new holland shipping & forwarding LIMITED\certificate issued on 10/10/18 | |
| 10 Oct 2018 | CONNOT | Change of name notice | |
| 26 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
| 01 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
| 30 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
| 27 Apr 2018 | AD01 | Registered office address changed from Old Ferry Terminal New Holland P O Box 1 Barrow on Humber North Lincolnshire DN19 7SD to Old Ferry Terminal New Holland Barrow-upon-Humber North Lincolnshire DN19 7PN on 27 April 2018 | |
| 11 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
| 09 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
| 31 May 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
| 19 May 2016 | AA | Full accounts made up to 31 December 2015 | |
| 11 Apr 2016 | AP01 | Appointment of Mr Robert Allan Grimbleby as a director on 31 March 2016 | |
| 11 Apr 2016 | TM01 | Termination of appointment of James Henry Martin Lyne as a director on 31 March 2016 | |
| 22 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
| 11 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|