GREAT YARMOUTH PORT COMPANY LTD: Filings - Page 3
Overview
Company Name | GREAT YARMOUTH PORT COMPANY LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05971330 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for GREAT YARMOUTH PORT COMPANY LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Annual return made up to Oct 18, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
All of the property or undertaking has been released and no longer forms part of charge 7 | 2 pages | MR05 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 6 | 2 pages | MR05 | ||||||||||
Full accounts made up to Dec 31, 2014 | 33 pages | AA | ||||||||||
Annual return made up to Oct 18, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 33 pages | AA | ||||||||||
Termination of appointment of Thomas Scott Hatton as a director on Apr 11, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alistair Baillie as a director on Apr 11, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Harvey Gillespie-Smith as a director on Apr 15, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Scott Hatton as a director on Mar 14, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mehrdad Noorani as a director on Mar 13, 2014 | 1 pages | TM01 | ||||||||||
Registration of charge 059713300011, created on Dec 23, 2013 | 11 pages | MR01 | ||||||||||
Annual return made up to Oct 18, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 31 pages | AA | ||||||||||
Annual return made up to Oct 18, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 29 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Oct 18, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Gary William Pritchard on Nov 17, 2011 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from C/O Eliza O'toole Cardinal Place 7th Floor 80 Victoria Street London London SW1E 5JL United Kingdom | 1 pages | AD02 | ||||||||||
Director's details changed for Eliza Jane O'toole on Mar 21, 2011 | 3 pages | CH01 | ||||||||||
Director's details changed for Alistair Baillie on Mar 21, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mehrdad Noorani on Mar 21, 2011 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0