Southampton
Hampshire
SO15 1ST
Director Name | John Robert Snyder |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Carnival House 100 Harbour Parade Southampton Hampshire SO15 1ST |
Secretary Name | Enrique Antonio Miguez |
---|---|
Status | Current |
Appointed | 14 June 2021(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 3655 Nw 87th Avenue Miami Florida 33178 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(30 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Lieutenant Commander John Malcolm Crossman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Hill Ramsey Harwich Essex CO12 5EU |
Director Name | Nicholas John Monteith |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 45 Mayfair Avenue Worcester Park Surrey KT4 7SH |
Director Name | Mr Michael Owen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Secretary Name | Mr Michael Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Director Name | Mr Richard Michael Gradon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House 18 Granville Road Oxted Surrey RH8 0DA |
Director Name | David Edward Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(21 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 February 2001) |
Role | Accountant |
Correspondence Address | Oakley Chalk Lane, Hyde Heath Amersham Buckinghamshire HP6 5SA |
Director Name | Anthony Howard Kaufman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 2000(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2003) |
Role | Company Director |
Correspondence Address | 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD |
Director Name | Nicholas Lawrence Luff |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 April 2003) |
Role | Company Director |
Correspondence Address | 30 Kings Avenue Carshalton Surrey SM5 4NX |
Secretary Name | Mr Simon Marshall Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Avenue Esher Surrey KT10 8HX |
Director Name | James Patrick Atherton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(21 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 September 2001) |
Role | Accountant |
Correspondence Address | 31 Barons Court Road London W14 9DZ |
Director Name | Mr Simon Marshall Pearce |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Avenue Esher Surrey KT10 8HX |
Director Name | Mr David Keith Dingle |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(23 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 18 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr David Edward Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(23 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 18 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Chloe Ann Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | 10 Chesholm Road London N16 0DR |
Secretary Name | Mr Arnaldo Perez |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 March 2006(26 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 14 June 2021) |
Role | Executive & Attorney |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Simon Charles Walters |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 July 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Carnival House 100 Harbour Parade Southampton Hampshire SO15 1ST |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | carnivalcorp.com |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 700 other UK companies use this postal address |
907.4k at £1 | Carnival PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £114,848,643 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 30 November |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
20 July 2020 | Appointment of John Robert Snyder as a director on 17 July 2020 (2 pages) |
---|---|
20 July 2020 | Termination of appointment of Simon Charles Walters as a director on 17 July 2020 (1 page) |
8 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (405 pages) |
8 July 2020 | Filing exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages) |
8 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 30/11/19 (1 page) |
28 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
14 August 2019 | Notice of agreement to exemption from filing of accounts for period ending 30/11/18 (1 page) |
14 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (182 pages) |
14 August 2019 | Filing exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages) |
29 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
17 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/11/17 (195 pages) |
17 July 2018 | Filing exemption statement of guarantee by parent company for period ending 30/11/17 (3 pages) |
17 July 2018 | Notice of agreement to exemption from filing of accounts for period ending 30/11/17 (1 page) |
21 June 2018 | Appointment of Paul Robert Wilkinson as a director on 18 June 2018 (2 pages) |
21 June 2018 | Appointment of Simon Charles Walters as a director on 18 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of David Keith Dingle as a director on 18 June 2018 (1 page) |
19 June 2018 | Termination of appointment of David Edward Jones as a director on 18 June 2018 (1 page) |
31 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
18 July 2017 | Notice of agreement to exemption from filing of accounts for period ending 30/11/16 (1 page) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (347 pages) |
18 July 2017 | Filing exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (347 pages) |
18 July 2017 | Notice of agreement to exemption from filing of accounts for period ending 30/11/16 (1 page) |
18 July 2017 | Filing exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
9 June 2016 | Notice of agreement to exemption from filing of accounts for period ending 30/11/15 (1 page) |
9 June 2016 | Filing exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages) |
9 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (201 pages) |
9 June 2016 | Notice of agreement to exemption from filing of accounts for period ending 30/11/15 (1 page) |
9 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (201 pages) |
9 June 2016 | Filing exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 July 2015 | Filing exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages) |
24 July 2015 | Filing exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages) |
10 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (188 pages) |
10 July 2015 | Notice of agreement to exemption from filing of accounts for period ending 30/11/14 (1 page) |
10 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (188 pages) |
10 July 2015 | Notice of agreement to exemption from filing of accounts for period ending 30/11/14 (1 page) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
9 December 2014 | Director's details changed for Mr David Keith Dingle on 30 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr David Edward Jones on 30 November 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr David Edward Jones on 30 November 2014 (2 pages) |
9 December 2014 | Secretary's details changed for Mr Arnaldo Perez on 30 November 2014 (1 page) |
9 December 2014 | Secretary's details changed for Mr Arnaldo Perez on 30 November 2014 (1 page) |
9 December 2014 | Director's details changed for Mr David Keith Dingle on 30 November 2014 (2 pages) |
23 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (238 pages) |
23 June 2014 | Notice of agreement to exemption from filing of accounts for period ending 30/11/13 (2 pages) |
23 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (238 pages) |
23 June 2014 | Notice of agreement to exemption from filing of accounts for period ending 30/11/13 (2 pages) |
23 June 2014 | Filing exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages) |
23 June 2014 | Filing exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages) |
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 August 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 27 August 2013 (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Notice of agreement to exemption from filing of accounts for period ending 30/11/12 (3 pages) |
28 March 2013 | Filing exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages) |
28 March 2013 | Filing exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages) |
28 March 2013 | Notice of agreement to exemption from filing of accounts for period ending 30/11/12 (3 pages) |
26 March 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (226 pages) |
26 March 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (226 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
7 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
5 August 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for David Keith Dingle on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for David Keith Dingle on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for David Keith Dingle on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Edward Jones on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Edward Jones on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Edward Jones on 1 October 2009 (2 pages) |
12 December 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
12 December 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
25 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
25 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
24 November 2009 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 24 November 2009 (1 page) |
24 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
24 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
12 November 2009 | Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page) |
12 November 2009 | Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page) |
12 November 2009 | Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page) |
26 September 2009 | Full accounts made up to 30 November 2008 (11 pages) |
26 September 2009 | Full accounts made up to 30 November 2008 (11 pages) |
5 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
29 September 2008 | Full accounts made up to 30 November 2007 (11 pages) |
29 September 2008 | Full accounts made up to 30 November 2007 (11 pages) |
17 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
28 September 2007 | Full accounts made up to 30 November 2006 (9 pages) |
28 September 2007 | Full accounts made up to 30 November 2006 (9 pages) |
27 September 2007 | Resolutions
|
27 September 2007 | Resolutions
|
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: carnival house 5 gainsford street london SE1 2NE (1 page) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: carnival house 5 gainsford street london SE1 2NE (1 page) |
12 April 2007 | Full accounts made up to 30 November 2005 (10 pages) |
12 April 2007 | Full accounts made up to 30 November 2005 (10 pages) |
22 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed (1 page) |
28 December 2005 | Full accounts made up to 30 November 2004 (10 pages) |
28 December 2005 | Full accounts made up to 30 November 2004 (10 pages) |
27 May 2005 | Return made up to 24/05/05; full list of members
|
27 May 2005 | Return made up to 24/05/05; full list of members
|
4 January 2005 | Full accounts made up to 30 November 2003 (10 pages) |
4 January 2005 | Full accounts made up to 30 November 2003 (10 pages) |
22 September 2004 | Delivery ext'd 3 mth 30/11/04 (1 page) |
22 September 2004 | Delivery ext'd 3 mth 30/11/04 (1 page) |
28 May 2004 | Return made up to 24/05/04; full list of members
|
28 May 2004 | Return made up to 24/05/04; full list of members
|
14 December 2003 | Auditor's resignation (1 page) |
14 December 2003 | Auditor's resignation (1 page) |
6 September 2003 | New director appointed (4 pages) |
6 September 2003 | New director appointed (3 pages) |
6 September 2003 | New director appointed (4 pages) |
6 September 2003 | New director appointed (3 pages) |
6 September 2003 | New secretary appointed (2 pages) |
6 September 2003 | New secretary appointed (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 77 new oxford street london WC1A 1PP (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
20 August 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 77 new oxford street london WC1A 1PP (1 page) |
29 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
2 July 2003 | Return made up to 24/05/03; full list of members (5 pages) |
2 July 2003 | Return made up to 24/05/03; full list of members (5 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
13 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
13 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
26 March 2002 | Full accounts made up to 31 December 2000 (12 pages) |
26 March 2002 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
23 July 2001 | Return made up to 24/05/01; full list of members (7 pages) |
23 July 2001 | New director appointed (3 pages) |
23 July 2001 | New director appointed (3 pages) |
23 July 2001 | Return made up to 24/05/01; full list of members (7 pages) |
27 April 2001 | Company name changed p&o american holdings\certificate issued on 27/04/01 (2 pages) |
27 April 2001 | Company name changed p&o american holdings\certificate issued on 27/04/01 (2 pages) |
14 February 2001 | New director appointed (3 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 79 pall mall london SW1Y 5EJ (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (3 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 79 pall mall london SW1Y 5EJ (1 page) |
14 February 2001 | Director resigned (1 page) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | New director appointed (3 pages) |
8 December 2000 | Secretary resigned;director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Secretary resigned;director resigned (1 page) |
8 December 2000 | New director appointed (3 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | New director appointed (3 pages) |
8 December 2000 | New director appointed (3 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | New director appointed (3 pages) |
8 December 2000 | New director appointed (3 pages) |
8 December 2000 | New secretary appointed (2 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 October 2000 | Resolutions
|
12 October 2000 | Resolutions
|
4 October 2000 | Resolutions
|
4 October 2000 | Nc inc already adjusted 18/09/00 (1 page) |
4 October 2000 | Nc inc already adjusted 18/09/00 (1 page) |
4 October 2000 | Resolutions
|
18 September 2000 | Members' assent for rereg from LTD to UNLTD (2 pages) |
18 September 2000 | Application for reregistration from LTD to UNLTD (2 pages) |
18 September 2000 | Declaration of assent for reregistration to UNLTD (1 page) |
18 September 2000 | Members' assent for rereg from LTD to UNLTD (2 pages) |
18 September 2000 | Certificate of re-registration from Limited to Unlimited (1 page) |
18 September 2000 | Declaration of assent for reregistration to UNLTD (1 page) |
18 September 2000 | Application for reregistration from LTD to UNLTD (2 pages) |
18 September 2000 | Re-registration of Memorandum and Articles (8 pages) |
18 September 2000 | Re-registration of Memorandum and Articles (8 pages) |
18 September 2000 | Certificate of re-registration from Limited to Unlimited (1 page) |
14 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
1 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
22 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
26 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
23 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
25 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
7 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
26 May 1995 | Return made up to 24/05/95; full list of members
|
26 May 1995 | Return made up to 24/05/95; full list of members
|
12 August 1994 | Ad 12/11/93--------- £ si 43000@1 (2 pages) |
12 August 1994 | Ad 12/11/93--------- £ si 43000@1 (2 pages) |
7 August 1994 | Full accounts made up to 31 December 1993 (8 pages) |
7 August 1994 | Full accounts made up to 31 December 1993 (8 pages) |
29 October 1992 | Full accounts made up to 31 December 1991 (7 pages) |
29 October 1992 | Full accounts made up to 31 December 1991 (7 pages) |
17 February 1992 | Ad 30/12/91--------- £ si 379711@1 (2 pages) |
17 February 1992 | Ad 30/12/91--------- £ si 379711@1 (2 pages) |
27 January 1992 | Ad 17/12/91--------- £ si 379611@1=379611 £ ic 100/379711 (2 pages) |
27 January 1992 | Ad 30/12/91--------- £ si 379711@1=379711 £ ic 379711/759422 (2 pages) |
27 January 1992 | Ad 30/12/91--------- £ si 379711@1=379711 £ ic 379711/759422 (2 pages) |
27 January 1992 | Ad 17/12/91--------- £ si 379611@1=379611 £ ic 100/379711 (2 pages) |