- Company Overview for ARDERSIER PORT LIMITED (03700403)
- Filing history for ARDERSIER PORT LIMITED (03700403)
- People for ARDERSIER PORT LIMITED (03700403)
- Charges for ARDERSIER PORT LIMITED (03700403)
- More for ARDERSIER PORT LIMITED (03700403)
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) |
---|---|---|---|
22 Nov 2024 | AP01 | Appointment of Martin Roughead as a director on 21 November 2024 | |
15 Jul 2024 | AP03 | Appointment of John Thomas Conlin as a secretary on 10 July 2024 | |
07 Jun 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
28 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with updates | |
08 Apr 2024 | MR01 | Registration of charge 037004030006, created on 5 April 2024 | |
03 Apr 2024 | MR01 | Registration of charge 037004030005, created on 28 March 2024 | |
22 Mar 2024 | PSC02 | Notification of Haventus (Ardersier) Limited as a person with significant control on 13 March 2024 | |
22 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2024 | MA | Memorandum and Articles of Association | |
22 Mar 2024 | PSC07 | Cessation of Ardersier Port (Scotland) Limited as a person with significant control on 13 March 2024 | |
20 Mar 2024 | TM01 | Termination of appointment of Steven John Regan as a director on 20 March 2024 | |
20 Mar 2024 | AP01 | Appointment of Ian George Cobban as a director on 20 March 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of Alison Jane Zobel as a director on 27 February 2024 | |
19 Jan 2024 | AD01 | Registered office address changed from Wellesley House Duke of Wellington Avenue London SE18 6SS England to Level 4 Dashwood House 69 Old Broad Street London EC2M 1QS on 19 January 2024 | |
09 Jan 2024 | AP01 | Appointment of Mr Lewis Gillies as a director on 15 December 2023 | |
09 Jan 2024 | AP01 | Appointment of Ms Alison Jane Zobel as a director on 20 November 2023 | |
18 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
02 Oct 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 December 2022 | |
30 May 2023 | AA | Full accounts made up to 31 May 2022 | |
26 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
21 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
16 Feb 2023 | MR04 | Satisfaction of charge 037004030004 in full | |
09 Jun 2022 | TM01 | Termination of appointment of Tony O'sullivan as a director on 2 June 2022 | |
28 Mar 2022 | CH01 | Director's details changed for Mr Steven John Regan on 21 February 2022 | |
28 Mar 2022 | CH01 | Director's details changed for Mr Tony O'sullivan on 21 February 2022 |