Advanced company searchLink opens in new window

P&O PRINCESS CRUISES INTERNATIONAL LIMITED

Company number 03902746

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)
13 Jul 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/14
13 Jul 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/14
13 Jul 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/14
08 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100,000
10 Dec 2014 CH01 Director's details changed for Michael Meir Arison on 30 November 2014
09 Dec 2014 CH01 Director's details changed for David Louis Bernstein on 30 November 2014
09 Dec 2014 CH01 Director's details changed for Mr David Keith Dingle on 30 November 2014
09 Dec 2014 CH03 Secretary's details changed for Mr Arnaldo Perez on 30 November 2014
09 Dec 2014 CH01 Director's details changed for Mr David Edward Jones on 30 November 2014
17 Jun 2014 AA Audit exemption subsidiary accounts made up to 30 November 2013
16 Jun 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/13
16 Jun 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/13
16 Jun 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/13
31 Jan 2014 TM01 Termination of appointment of Alan Buckelew as a director
20 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100,000
09 Jan 2014 TM01 Termination of appointment of Howard Frank as a director
09 Jan 2014 TM01 Termination of appointment of Pier Foschi as a director
04 Sep 2013 AA Audit exemption subsidiary accounts made up to 30 November 2012
28 Aug 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 28 August 2013
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
27 Mar 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/12
13 Mar 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/12
13 Mar 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/12
17 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
05 Sep 2012 AA Full accounts made up to 30 November 2011