- Company Overview for PORTRACK HANDLING LIMITED (02615278)
- Filing history for PORTRACK HANDLING LIMITED (02615278)
- People for PORTRACK HANDLING LIMITED (02615278)
- More for PORTRACK HANDLING LIMITED (02615278)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
24 Jan 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
02 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2023 | SH08 | Change of share class name or designation | |
28 Sep 2023 | CH01 | Director's details changed for Mr Peter Frederick Davison on 28 September 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with updates | |
27 Apr 2023 | TM01 | Termination of appointment of Norman Davison as a director on 21 April 2023 | |
27 Apr 2023 | PSC07 | Cessation of Norman Davison as a person with significant control on 21 April 2023 | |
12 Dec 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
21 Oct 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
04 May 2021 | PSC04 | Change of details for Mr Norman Davison as a person with significant control on 4 May 2021 | |
18 Mar 2021 | PSC04 | Change of details for Mrs Hazel Davison as a person with significant control on 17 March 2021 | |
18 Mar 2021 | PSC04 | Change of details for Mrs Hazel Davison as a person with significant control on 17 March 2021 | |
17 Mar 2021 | PSC04 | Change of details for Mr Norman Davison as a person with significant control on 17 March 2021 | |
17 Mar 2021 | PSC01 | Notification of Hazel Davison as a person with significant control on 17 March 2021 | |
12 Oct 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
24 Sep 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
03 Oct 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
29 Mar 2018 | AD01 | Registered office address changed from The Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG to 9 Belasis Court Billingham Cleveland TS23 4AZ on 29 March 2018 | |
22 Nov 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 |