Advanced company searchLink opens in new window

PEEL PORTS HOLDINGS LIMITED

Company number 04560438

Filter by category

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)
22 Dec 2017 AA Full accounts made up to 31 March 2017
22 Sep 2017 AP03 Appointment of Mr Farook Akhtar Khan as a secretary on 22 September 2017
22 Sep 2017 CH03 Secretary's details changed for Caroline Ruth Marrison Gill on 22 September 2017
22 Sep 2017 CH01 Director's details changed for Mr Mark Whitworth on 22 September 2017
22 Sep 2017 CH01 Director's details changed for Mr Ian Graeme Lloyd Charnock on 22 September 2017
22 Sep 2017 CH01 Director's details changed for Mr Thomas Eardley Allison on 22 September 2017
13 Jul 2017 PSC02 Notification of Peel Holdings (Ports) Limited as a person with significant control on 6 April 2016
13 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
04 Jan 2017 AA Full accounts made up to 31 March 2016
18 Oct 2016 CH01 Director's details changed for Mr John Whittaker on 1 April 2016
26 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 65,914,571
24 Dec 2015 AA Full accounts made up to 31 March 2015
25 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 65,914,571
21 Apr 2015 CH01 Director's details changed for Mr John Whittaker on 7 April 2015
19 Dec 2014 AA Full accounts made up to 31 March 2014
24 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 October 2014
12 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 145,828,004

Statement of capital on 2014-11-24
  • GBP 65,914,571
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2014
03 Apr 2014 SH20 Statement by directors
03 Apr 2014 SH19 Statement of capital on 3 April 2014
  • GBP 65,914,571
03 Apr 2014 CAP-SS Solvency statement dated 11/03/14
03 Apr 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 11/03/2014
13 Feb 2014 TM01 Termination of appointment of Euan Jamieson as a director
13 Feb 2014 TM01 Termination of appointment of Margaret Mackay as a director
13 Feb 2014 TM01 Termination of appointment of Peter Hosker as a director
13 Feb 2014 TM01 Termination of appointment of Paul Wainscott as a director