Advanced company searchLink opens in new window

SHIP 1 LIMITED

Company number 08212483

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)
25 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5,762,340
16 Sep 2014 AP03 Appointment of Justin Bhalla as a secretary on 29 August 2014
16 Sep 2014 TM02 Termination of appointment of Peter Hudson as a secretary on 29 August 2014
03 Jun 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 AD01 Registered office address changed from 25/28 Old Burlington Street London W1S 3AN United Kingdom on 8 April 2014
18 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 5,762,340
29 May 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
21 Mar 2013 CH03 Secretary's details changed for Peter Hudson on 17 December 2012
06 Feb 2013 AD01 Registered office address changed from 15 Sloane Square London SW1W 8ER United Kingdom on 6 February 2013
15 Jan 2013 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 15 January 2013
05 Dec 2012 MG01 Particulars of a mortgage or charge/MG09 / charge no: 5
05 Dec 2012 MG01 Particulars of a mortgage or charge/MG09 / charge no: 6
14 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
05 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
31 Oct 2012 SH01 Statement of capital following an allotment of shares on 30 October 2012
  • GBP 5,762,340
08 Oct 2012 AP01 Appointment of Hugo Marcus V Black as a director
24 Sep 2012 AP01 Appointment of Jason Oram as a director
24 Sep 2012 AP01 Appointment of Robert David Criag Sim as a director
24 Sep 2012 AP03 Appointment of Peter Hudson as a secretary
19 Sep 2012 TM01 Termination of appointment of Clive Weston as a director
13 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)