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)
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
14 Feb 2018 ANNOTATION Rectified The form PSC02 was removed from the public register on 23/02/2023 pursuant to order of court.
19 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2017 CC04 Statement of company's objects
15 Jun 2017 AA Full accounts made up to 31 December 2016
13 Jun 2017 CH01 Director's details changed for Mr Stephen William Macaulay on 17 May 2017
13 Jun 2017 CH03 Secretary's details changed for Mr per Lund Jensen on 19 May 2017
12 Jun 2017 CH01 Director's details changed for Mr Edward James Green on 19 May 2017
14 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
  • ANNOTATION Part Rectified Details on the form CS01 was removed from the public register on 09/02/2023 pursuant to order of court.
08 Jun 2016 AA Full accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 250,000
01 Oct 2015 AA Full accounts made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 250,000
14 Jan 2015 AP03 Appointment of Mr per Lund Jensen as a secretary on 1 January 2015
14 Jan 2015 TM02 Termination of appointment of Graham Patrick Fitzgerald as a secretary on 1 January 2015
02 Dec 2014 AA Full accounts made up to 31 December 2013
03 Feb 2014 CERTNM Company name changed seagull transport LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
01 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-01
  • GBP 250,000
31 Jan 2014 TM01 Termination of appointment of Jean-Michel Pachut as a director
31 Jan 2014 AD01 Registered office address changed from the Strand Newlyn Fish Market Penzance Cornwall TR18 5HW England on 31 January 2014
31 Jan 2014 AP01 Appointment of Mr Edward James Green as a director
31 Jan 2014 AP01 Appointment of Mr Stephen William Macaulay as a director