SHIPOWNERS CLAIMS BUREAU (UK) LTD.
Company number 05297163
- Company Overview for SHIPOWNERS CLAIMS BUREAU (UK) LTD. (05297163)
- Filing history for SHIPOWNERS CLAIMS BUREAU (UK) LTD. (05297163)
- People for SHIPOWNERS CLAIMS BUREAU (UK) LTD. (05297163)
- Charges for SHIPOWNERS CLAIMS BUREAU (UK) LTD. (05297163)
- More for SHIPOWNERS CLAIMS BUREAU (UK) LTD. (05297163)
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) |
---|---|---|---|
28 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
24 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
27 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
12 Jan 2021 | AD02 | Register inspection address has been changed from Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY United Kingdom to Advantage 87 Castle Street Reading Berkshire RG1 7SN | |
11 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
07 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
27 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
10 Jul 2019 | AP01 | Appointment of Ms Dorothea Ioannou as a director on 5 July 2019 | |
25 Apr 2019 | AP01 | Appointment of Mr Arpad Antal Kadi as a director on 12 April 2019 | |
25 Apr 2019 | TM01 | Termination of appointment of Brian Luther Davies as a director on 12 April 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
27 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
04 Jul 2018 | CH01 | Director's details changed for Mr Brian Luther Davies on 15 June 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from 29 - 30 Cornhill London EC3V 3nd to 78-79 Leadenhall Street London EC3A 3DH on 4 July 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
08 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
04 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
23 Dec 2015 | AD02 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY | |
22 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | CH01 | Director's details changed for Mr Brian Luther Davies on 23 November 2015 |