- Company Overview for DFDS LOGISTICS PROPERTY LIMITED (02202712)
- Filing history for DFDS LOGISTICS PROPERTY LIMITED (02202712)
- People for DFDS LOGISTICS PROPERTY LIMITED (02202712)
- Charges for DFDS LOGISTICS PROPERTY LIMITED (02202712)
- More for DFDS LOGISTICS PROPERTY LIMITED (02202712)
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
|
|
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 |