Advanced company searchLink opens in new window

P&O FERRIES DIVISION HOLDINGS LIMITED

Company number 06038090

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)
09 Jul 2019 TM01 Termination of appointment of Junaid Rahimullah as a director on 30 June 2019
09 Jul 2019 TM01 Termination of appointment of Ronald Sibongiseni Ntuli as a director on 30 June 2019
22 Jan 2019 TM01 Termination of appointment of Arif Obaid Al Dehail as a director on 16 January 2019
27 Dec 2018 CS01 Confirmation statement made on 27 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 31/03/2022
03 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
16 Mar 2018 AP01 Appointment of Junaid Rahimullah as a director on 27 February 2018
15 Mar 2018 TM01 Termination of appointment of Yuvraj Narayan as a director on 27 February 2018
15 Mar 2018 TM01 Termination of appointment of Robert Barclay Woods as a director on 27 February 2018
11 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 31/03/2022
05 Jan 2018 AP01 Appointment of Mrs Janette Bell as a director on 1 January 2018
05 Jan 2018 TM01 Termination of appointment of Helen Deeble as a director on 31 December 2017
17 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
14 Aug 2017 AP01 Appointment of Mr Arif Obaid Al Dehail as a director on 19 July 2017
07 Aug 2017 TM01 Termination of appointment of Jamal Majed Khalfan Bin Theniyeh as a director on 19 July 2017
10 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 31/03/2022
04 Nov 2016 CH03 Secretary's details changed for Susan Frances Kitchin on 4 November 2016
11 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 42,854,200
12 Nov 2015 AA Group of companies' accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 42,854,200
15 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
02 May 2014 AP01 Appointment of Mr Saadi Abdul Rahim Hassan Al Rais as a director
30 Apr 2014 AP01 Appointment of Mr Ronald Sibongiseni Ntuli as a director
21 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 42,854,200
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012