Advanced company searchLink opens in new window

P&O FERRYMASTERS LIMITED

Company number NI004115

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)
01 Jun 2020 AP03 Appointment of Mr Christopher Neil Cassidy as a secretary on 1 June 2020
01 Jun 2020 TM02 Termination of appointment of Bastiaan Belder as a secretary on 31 May 2020
02 Oct 2019 AA Full accounts made up to 31 December 2018
02 Sep 2019 TM01 Termination of appointment of Herman Hendrik Braam as a director on 31 August 2019
02 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
01 Aug 2019 CH01 Director's details changed for Mr Wim Albert Aster Blomme on 19 July 2019
30 Jul 2019 AP01 Appointment of Mr Murat Bog as a director on 1 July 2019
28 Jun 2019 AD01 Registered office address changed from 2a Redlands Crescent Port of Larne Business Park Redlands Crescent Larne BT40 1FF to Unit 2 Mackean Logistics Centre Larne Harbour Larne BT40 1AJ on 28 June 2019
25 Sep 2018 AA Full accounts made up to 31 December 2017
27 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
05 Apr 2018 CH01 Director's details changed for Mr Wim Albert Aster Blomme on 1 February 2018
19 Jan 2018 AP01 Appointment of Ms Janette Susan Bell as a director on 1 January 2018
19 Jan 2018 TM01 Termination of appointment of Helen Deeble as a director on 31 December 2017
20 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
11 Jul 2017 CH01 Director's details changed for Mr Mark Eltjo Mulder on 22 June 2017
20 Jun 2017 AA Full accounts made up to 31 December 2016
30 Mar 2017 CH01 Director's details changed for Mr Christopher Neil Cassidy on 20 March 2017
01 Feb 2017 AP01 Appointment of Mr Gerardus Adrianus Cornelius Timmermans as a director on 1 February 2017
19 Oct 2016 AAMD Amended full accounts made up to 31 December 2015
09 Aug 2016 AA Full accounts made up to 31 December 2015
29 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
23 Sep 2015 CH01 Director's details changed for Wim Albert Aster Blomme on 21 September 2015
24 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 46,830,000
25 Jun 2015 AA Full accounts made up to 31 December 2014
24 Oct 2014 AA Full accounts made up to 31 December 2013