PONTEFRACT SHIPPING LIMITED

05913699
C/O MARINE CAPITAL LIMITED,222 REGENT STREET LIBERTY HOUSE LONDON UNITED KINGDOM W1B 5TR

Documents

Documents
Date Category Description Pages
10 Mar 2025 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
04 Feb 2025 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
23 Dec 2024 accounts Annual Accounts 26 Buy now
04 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2024 capital Statement of capital (Section 108) 3 Buy now
13 Mar 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Mar 2024 insolvency Solvency Statement dated 29/02/24 1 Buy now
13 Mar 2024 resolution Resolution 1 Buy now
30 Jan 2024 officers Termination of appointment of secretary (Prakash Panikker) 1 Buy now
30 Jan 2024 officers Appointment of secretary (Mr Shaun Nolan) 2 Buy now
17 Nov 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Nov 2023 capital Statement of capital (Section 108) 3 Buy now
17 Nov 2023 insolvency Solvency Statement dated 31/10/23 1 Buy now
17 Nov 2023 resolution Resolution 1 Buy now
01 Nov 2023 capital Statement of capital (Section 108) 3 Buy now
01 Nov 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Nov 2023 insolvency Solvency Statement dated 19/10/23 1 Buy now
01 Nov 2023 resolution Resolution 1 Buy now
12 Oct 2023 accounts Annual Accounts 31 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2022 accounts Annual Accounts 31 Buy now
23 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2022 officers Appointment of director (Ms Gihan Ismail) 2 Buy now
12 Apr 2022 officers Termination of appointment of director (Alvaro Pernas Garcia) 1 Buy now
11 Aug 2021 accounts Annual Accounts 30 Buy now
24 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2021 officers Change of particulars for director (Mr Anthony Foster) 2 Buy now
05 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2021 incorporation Memorandum Articles 8 Buy now
09 Jan 2021 resolution Resolution 2 Buy now
05 Jan 2021 mortgage Registration of a charge 28 Buy now
05 Jan 2021 mortgage Registration of a charge 19 Buy now
05 Jan 2021 mortgage Registration of a charge 17 Buy now
05 Jan 2021 mortgage Registration of a charge 23 Buy now
05 Jan 2021 mortgage Registration of a charge 23 Buy now
16 Oct 2020 mortgage Registration of a charge 19 Buy now
09 Jun 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2020 officers Change of particulars for director (Mr Anthony Foster) 2 Buy now
25 Oct 2019 accounts Annual Accounts 29 Buy now
16 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2019 officers Change of particulars for director (Mr Alvaro Pernas Garcia) 2 Buy now
14 May 2019 officers Change of particulars for director (Mr Anthony Foster) 2 Buy now
25 Oct 2018 accounts Annual Accounts 28 Buy now
23 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2018 accounts Annual Accounts 27 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2016 mortgage Registration of a charge 21 Buy now
02 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2016 accounts Annual Accounts 26 Buy now
23 May 2016 annual-return Annual Return 5 Buy now
08 Dec 2015 accounts Annual Accounts 25 Buy now
11 Aug 2015 officers Appointment of secretary (Mr Prakash Panikker) 2 Buy now
11 Aug 2015 officers Termination of appointment of secretary (Ke Chen) 1 Buy now
11 Jun 2015 mortgage Registration of a charge 12 Buy now
04 Jun 2015 annual-return Annual Return 5 Buy now
25 Nov 2014 accounts Annual Accounts 24 Buy now
14 Oct 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Aug 2014 capital Return of Allotment of shares 3 Buy now
14 Aug 2014 mortgage Registration of a charge 17 Buy now
14 Aug 2014 mortgage Registration of a charge 36 Buy now
14 Aug 2014 mortgage Registration of a charge 71 Buy now
30 May 2014 annual-return Annual Return 5 Buy now
15 May 2014 capital Return of Allotment of shares 3 Buy now
18 Mar 2014 accounts Annual Accounts 2 Buy now
18 Mar 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Aug 2013 capital Return of Allotment of shares 3 Buy now
09 Jul 2013 mortgage Registration of a charge 25 Buy now
05 Jul 2013 resolution Resolution 14 Buy now
12 Jun 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 May 2013 annual-return Annual Return 4 Buy now
09 May 2013 officers Appointment of secretary (Miss Ke Chen) 1 Buy now
09 May 2013 officers Appointment of director (Mr. Alvaro Pernas Garcia) 2 Buy now
09 May 2013 officers Termination of appointment of director (John Simpson) 1 Buy now
09 May 2013 officers Termination of appointment of secretary (Anthony Foster) 1 Buy now
25 Apr 2013 accounts Annual Accounts 2 Buy now
06 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2012 annual-return Annual Return 5 Buy now
08 May 2012 accounts Annual Accounts 3 Buy now
23 Aug 2011 annual-return Annual Return 5 Buy now
11 May 2011 accounts Annual Accounts 4 Buy now
08 Sep 2010 annual-return Annual Return 5 Buy now
05 May 2010 accounts Annual Accounts 3 Buy now
25 Aug 2009 annual-return Return made up to 22/08/09; full list of members 3 Buy now
25 Aug 2009 address Location of debenture register 1 Buy now
25 Aug 2009 address Location of register of members 1 Buy now
25 Aug 2009 address Registered office changed on 25/08/2009 from c/o marine capital LIMITED 4 park place london SW1A 1LP 1 Buy now
19 May 2009 accounts Annual Accounts 1 Buy now
15 Jan 2009 address Registered office changed on 15/01/2009 from 4 park place london SW1A 1LP 1 Buy now
03 Sep 2008 annual-return Return made up to 22/08/08; full list of members 3 Buy now
04 Jun 2008 accounts Annual Accounts 1 Buy now
25 Sep 2007 annual-return Return made up to 22/08/07; full list of members 5 Buy now
04 Sep 2006 officers Secretary resigned 1 Buy now
04 Sep 2006 officers Director resigned 2 Buy now
04 Sep 2006 officers New director appointed 3 Buy now
04 Sep 2006 officers New secretary appointed;new director appointed 2 Buy now
22 Aug 2006 incorporation Incorporation Company 19 Buy now