Advanced company searchLink opens in new window

CP SHIPS (UK) LIMITED

Company number 01884242

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
  • USD 1,000,100
22 Dec 2014 AP01 Appointment of Wolfgang Flintermann as a director on 19 December 2014
19 Dec 2014 TM01 Termination of appointment of Wilfried Rau as a director on 30 November 2014
27 May 2014 AA Full accounts made up to 30 September 2013
14 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
  • USD 1,000,100
04 Dec 2013 TM01 Termination of appointment of Andrew John as a director
11 Jun 2013 AA Full accounts made up to 30 September 2012
20 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
10 Sep 2012 AA Full accounts made up to 30 September 2011
16 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
14 May 2012 CH01 Director's details changed for Mrs Joyce Walter on 9 May 2012
22 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Director authorisation 07/09/2011
20 Sep 2011 SH20 Statement by directors
20 Sep 2011 CAP-SS Solvency statement dated 13/09/11
20 Sep 2011 SH19 Statement of capital on 20 September 2011
  • GBP 2
  • USD 1,000,100
20 Sep 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 13/09/2011
26 Aug 2011 AA Full accounts made up to 30 September 2010
27 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
30 Nov 2010 MISC Sect 519
16 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
06 Aug 2010 AA Full accounts made up to 30 September 2009
22 Jul 2010 CH01 Director's details changed for Mr. Andrew Lloyd John on 21 June 2010
30 Jun 2010 CH01 Director's details changed for Mr. Andrew Lloyd John on 17 June 2010
28 Jun 2010 AD01 Registered office address changed from 48a Cambridge Road Hapag-Lloyd House Barking Essex IG11 8HH on 28 June 2010
28 Jun 2010 CH01 Director's details changed for Mrs. Joyce Walter on 24 June 2010