BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED
Company number 07519818
- Company Overview for BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED (07519818)
- Filing history for BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED (07519818)
- People for BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED (07519818)
- More for BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED (07519818)
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) |
---|---|---|---|
14 Mar 2016 | AP03 | Appointment of Mr Gadi Teperman as a secretary on 20 December 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from 4 Beaufort West Bath BA1 6QB England to C/O Martin John 15-17 Jockeys Fields Jockeys Fields London WC1R 4QR on 8 October 2015 | |
08 Oct 2015 | AP04 | Appointment of Healys Llp as a secretary on 27 August 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Christopher James Carruthers Stewart as a director on 27 August 2015 | |
08 Oct 2015 | AP01 | Appointment of Mr Evripides Gavrielides as a director on 26 August 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from Unit 12 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN to 4 Beaufort West Bath BA1 6QB on 27 April 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Sep 2013 | SH03 | Purchase of own shares. | |
21 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
21 Feb 2013 | CH01 | Director's details changed for Mr Christopher James Carruthers Stewart on 21 December 2012 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
16 Feb 2012 | TM02 | Termination of appointment of Ceri Hall as a secretary | |
15 Feb 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
19 Jan 2012 | SH08 | Change of share class name or designation | |
19 Jan 2012 | SH10 | Particulars of variation of rights attached to shares | |
16 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 8 November 2011
|
|
14 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 8 November 2011
|
|
12 Dec 2011 | SH02 | Sub-division of shares on 8 November 2011 | |
30 Nov 2011 | AA01 | Previous accounting period shortened from 28 February 2012 to 31 March 2011 | |
24 Nov 2011 | TM01 | Termination of appointment of Benjamin Sicklen as a director |