Advanced company searchLink opens in new window

HYTHE AND SOUTHAMPTON FERRY COMPANY LIMITED

Company number 10601286

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)
12 Mar 2024 TM01 Termination of appointment of Dauren Dayembayev as a director on 28 February 2024
12 Mar 2024 TM01 Termination of appointment of Edward Arthur Wilson as a director on 28 February 2024
12 Mar 2024 TM01 Termination of appointment of Charles John Gore Hazelwood as a director on 28 February 2024
05 Mar 2024 MR01 Registration of charge 106012860002, created on 28 February 2024
02 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
02 Feb 2024 CH01 Director's details changed for Mr Charles John Gore Hazelwood on 1 February 2024
02 Feb 2024 CH01 Director's details changed for Mr Stephen Blakeney Ridgway on 1 February 2024
02 Feb 2024 CH01 Director's details changed for Ms Frances Charlotte Collins on 1 February 2024
02 Feb 2024 CH01 Director's details changed for Mr Edward Arthur Wilson on 1 February 2024
30 Jan 2024 AA01 Previous accounting period extended from 31 October 2023 to 31 December 2023
28 Nov 2023 MR01 Registration of charge 106012860001, created on 22 November 2023
14 Nov 2023 TM01 Termination of appointment of Graham Barnetson as a director on 10 November 2023
01 Nov 2023 AP01 Appointment of Mr Dauren Dayembayev as a director on 28 September 2023
31 Oct 2023 TM01 Termination of appointment of Polina Sims as a director on 28 September 2023
31 Oct 2023 MA Memorandum and Articles of Association
31 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Sep 2023 AD01 Registered office address changed from Ferry House Canute Road Southampton SO14 3FJ United Kingdom to 12 Bugle Street Southampton SO14 2JY on 19 September 2023
10 Sep 2023 CERTNM Company name changed blue funnel ferries LIMITED\certificate issued on 10/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-07
07 Sep 2023 PSC07 Cessation of Lee Mark Rayment as a person with significant control on 7 September 2023
07 Sep 2023 PSC07 Cessation of Kerry Rayment as a person with significant control on 7 September 2023
07 Sep 2023 PSC07 Cessation of Blue Funnel (2005) Limited as a person with significant control on 7 September 2023
07 Sep 2023 PSC02 Notification of Southampton Isle of Wight and South of England Royal Mail Steam Packet Company Limited as a person with significant control on 7 September 2023
07 Sep 2023 TM01 Termination of appointment of Lee Mark Rayment as a director on 7 September 2023
07 Sep 2023 AP01 Appointment of Ms Polina Sims as a director on 7 September 2023
07 Sep 2023 AP01 Appointment of Mr Stephen Blakeney Ridgway as a director on 7 September 2023