Advanced company searchLink opens in new window

DFDS LOGISTICS PROPERTY LIMITED

Company number 02202712

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)
12 Apr 2024 AA Full accounts made up to 31 March 2023
15 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
09 Oct 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
09 Feb 2023 PSC02 Notification of Dfds Logistics Limited as a person with significant control on 6 April 2016
09 Feb 2023 OC S1096 Court Order to Rectify
01 Feb 2023 TM01 Termination of appointment of Edward James Green as a director on 30 January 2023
01 Feb 2023 AP01 Appointment of Mr Andrew James Meek as a director on 30 January 2023
10 Oct 2022 AA Full accounts made up to 31 December 2021
07 Apr 2022 TM01 Termination of appointment of Stephen William Macaulay as a director on 7 April 2022
15 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
21 Jan 2022 AP01 Appointment of Mr Allan James Macintyre Bell as a director on 19 January 2022
14 Sep 2021 AA Full accounts made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
07 Jan 2021 AA Full accounts made up to 31 December 2019
03 Dec 2020 AP03 Appointment of Mr Andrew Meek as a secretary on 3 December 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
03 Feb 2020 TM02 Termination of appointment of Per Lund Jensen as a secretary on 31 January 2020
28 Jun 2019 AA Full accounts made up to 31 December 2018
15 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
31 May 2018 AA Full accounts made up to 31 December 2017
02 Mar 2018 PSC07 Cessation of Dfds Pension Limited as a person with significant control on 2 March 2018
  • ANNOTATION Part Rectified Details on the form PSC07 was removed from the public register on 09/02/2023 pursuant to order of court.
02 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with updates
15 Feb 2018 AD01 Registered office address changed from Nordic House Immingham Dock Immingham South Humberside DN40 2LZ to Nordic House Western Access Road Immingham Dock Immingham North East Lincolnshire DN40 2LZ on 15 February 2018
15 Feb 2018 AD02 Register inspection address has been changed to Nordic House Western Access Road Immingham Dock Imminghamd North East Lincolnshire DN40 2LZ