Advanced company searchLink opens in new window

THE CHAMBER OF SHIPPING LIMITED

Company number 02107383

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)
18 Oct 2012 TM02 Termination of appointment of Stewart Conacher as a secretary
01 Oct 2012 AD01 Registered office address changed from Carthusian Court 12 Carthusian Street London EC1M 6EZ on 1 October 2012
13 Aug 2012 TM01 Termination of appointment of Timothy Harris as a director
19 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
30 Apr 2012 AP01 Appointment of Captain Sliwa Yousif Michael as a director
27 Mar 2012 TM01 Termination of appointment of Jan Kopernicki as a director
20 Dec 2011 AA Full accounts made up to 31 March 2011
13 Oct 2011 CH01 Director's details changed for Sir Michael James Bibby on 3 October 2011
12 Oct 2011 CH01 Director's details changed for Michael James Bibby on 3 October 2011
06 Oct 2011 AP01 Appointment of Captain Thomas Richard Woolley as a director
25 Aug 2011 TM01 Termination of appointment of Mark Malone as a director
27 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
27 Jun 2011 CH01 Director's details changed for Dr Graham Henderson on 31 March 2011
27 Jun 2011 TM01 Termination of appointment of John Akerlund as a director
18 Apr 2011 AP01 Appointment of Dr Grahaeme Henderson as a director
08 Apr 2011 AP01 Appointment of Mr Terence Eric Cornick as a director
04 Apr 2011 TM01 Termination of appointment of Jesper Kjaedegaard as a director
24 Jan 2011 TM01 Termination of appointment of Barnaby Swire as a director
07 Jan 2011 AP01 Appointment of Captain Mark Malone as a director
30 Dec 2010 AP01 Appointment of Mr Kenneth Macleod as a director
21 Dec 2010 AP01 Appointment of Mrs Helen Deeble as a director
15 Dec 2010 AP01 Appointment of Mr Lars Olsson as a director
08 Dec 2010 AA Full accounts made up to 31 March 2010
08 Nov 2010 TM01 Termination of appointment of Stuart Greenfield as a director
22 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders