- Company Overview for SHYVERS SAVOY SHIPPING LIMITED (03393255)
- Filing history for SHYVERS SAVOY SHIPPING LIMITED (03393255)
- People for SHYVERS SAVOY SHIPPING LIMITED (03393255)
- Charges for SHYVERS SAVOY SHIPPING LIMITED (03393255)
- More for SHYVERS SAVOY SHIPPING LIMITED (03393255)
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) |
---|---|---|---|
04 Jun 2015 | TM01 | Termination of appointment of Andrew Timothy Hayley Bell as a director on 31 March 2015 | |
06 Aug 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
30 Aug 2013 | CH03 | Secretary's details changed for Andrew Timothy Hayley Bell on 30 August 2013 | |
30 Aug 2013 | CH01 | Director's details changed for Andrew Timothy Hayley Bell on 30 August 2013 | |
31 Jul 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Sep 2012 | AA01 | Previous accounting period extended from 30 December 2011 to 31 March 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
10 Sep 2012 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 10 September 2012 | |
07 Sep 2012 | AP01 | Appointment of Mr John Thorogood as a director | |
07 Sep 2012 | AP01 | Appointment of Mr Guy Christopher Blair Hindley as a director | |
07 Sep 2012 | AP01 | Appointment of Mr Peter Brodrick Kerr-Dineen as a director | |
07 Sep 2012 | AP01 | Appointment of Mr Richard Allen as a director | |
07 Sep 2012 | TM01 | Termination of appointment of Sonia Hayley Bell as a director | |
15 Jun 2012 | AD01 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Jun 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
08 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2010 | CC04 | Statement of company's objects | |
29 Jun 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
29 Jun 2010 | AD01 | Registered office address changed from 2 St Andrews Hill London EC4V 5BY on 29 June 2010 | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |