P&O PRINCESS CRUISES PENSION TRUSTEE LIMITED
Company number 04069014
- Company Overview for P&O PRINCESS CRUISES PENSION TRUSTEE LIMITED (04069014)
- Filing history for P&O PRINCESS CRUISES PENSION TRUSTEE LIMITED (04069014)
- People for P&O PRINCESS CRUISES PENSION TRUSTEE LIMITED (04069014)
- More for P&O PRINCESS CRUISES PENSION TRUSTEE LIMITED (04069014)
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) |
---|---|---|---|
08 May 2014 | AP01 | Appointment of Joanna Phillips as a director | |
04 Apr 2014 | TM01 | Termination of appointment of Mark Engelbretson as a director | |
04 Apr 2014 | AP01 | Appointment of Claire Michele Leavey as a director | |
19 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
27 Aug 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 27 August 2013 | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
29 May 2013 | TM01 | Termination of appointment of Peter Ratcliffe as a director | |
28 Mar 2013 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 30/11/12 | |
28 Mar 2013 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 30/11/12 | |
27 Mar 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 | |
11 Jan 2013 | TM01 | Termination of appointment of Frances Place as a director | |
20 Sep 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
11 Jun 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
11 Jul 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
05 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
23 Dec 2009 | CH01 | Director's details changed for John Tyndale Marden on 1 October 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Frances Mary Place on 1 October 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Mark Engelbretson on 1 October 2009 | |
23 Dec 2009 | CH01 | Director's details changed for David Edward Jones on 1 October 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Stephen William Booy on 1 October 2009 | |
23 Dec 2009 | CH01 | Director's details changed for David Keith Dingle on 1 October 2009 | |
12 Dec 2009 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
24 Nov 2009 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 24 November 2009 |