CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED
Company number 04211637
- Company Overview for CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED (04211637)
- Filing history for CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED (04211637)
- People for CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED (04211637)
- Charges for CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED (04211637)
- More for CAMMELL LAIRD SHIPREPAIRERS & SHIPBUILDERS LIMITED (04211637)
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) |
---|---|---|---|
09 Dec 2020 | TM01 | Termination of appointment of Michael Joseph Moran as a director on 1 December 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of John Kennedy as a director on 1 December 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of John Raymond Syvret as a director on 1 December 2020 | |
09 Dec 2020 | TM02 | Termination of appointment of Jean Raymond Syvret as a secretary on 1 December 2020 | |
22 Sep 2020 | MA | Memorandum and Articles of Association | |
15 Sep 2020 | MA | Memorandum and Articles of Association | |
13 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2020 | AP01 | Appointment of Mr Thomas Eardley Allison as a director on 22 July 2020 | |
03 Aug 2020 | AP01 | Appointment of Mr Ian Graeme Lloyd Charnock as a director on 22 July 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
14 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
10 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
17 Aug 2018 | PSC02 | Notification of Peel Port Investments Limited as a person with significant control on 6 April 2016 | |
16 Aug 2018 | CH01 | Director's details changed for Michael Joseph Moran on 6 August 2018 | |
16 Aug 2018 | CH01 | Director's details changed for John Kennedy on 6 August 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Mr John Raymond Syvret on 6 August 2018 | |
15 Aug 2018 | PSC01 | Notification of John Raymond Syvret as a person with significant control on 6 April 2016 | |
09 Aug 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
04 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
04 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
16 Nov 2016 | CH01 | Director's details changed for Mr Steven Underwood on 26 October 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
22 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 |