Advanced company searchLink opens in new window

BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED

Company number 07519818

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)
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
  • GBP 133
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
  • GBP 133
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
  • GBP 230
14 Dec 2011 SH01 Statement of capital following an allotment of shares on 8 November 2011
  • GBP 200
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