P&O FERRIES DIVISION HOLDINGS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Auditor's resignation

View Document

17/01/2517 January 2025 Termination of appointment of Jesper Kristensen as a director on 2025-01-15

View Document

09/01/259 January 2025 Second filing for the appointment of Anoushka Kachelo as a secretary

View Document

04/01/254 January 2025 Appointment of Mrs Anoushka Rafia Kachelo as a secretary on 2025-01-01

View Document

04/01/254 January 2025 Termination of appointment of Amelia Mitchell as a secretary on 2024-12-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

15/11/2415 November 2024 Group of companies' accounts made up to 2022-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

28/04/2328 April 2023 Group of companies' accounts made up to 2021-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

05/12/225 December 2022 Termination of appointment of Thorsten Runge as a director on 2022-05-31

View Document

08/04/228 April 2022 Termination of appointment of Karl Howarth as a director on 2022-03-31

View Document

31/03/2231 March 2022 Second filing of Confirmation Statement dated 2018-12-27

View Document

31/03/2231 March 2022 Second filing of Confirmation Statement dated 2017-12-29

View Document

31/03/2231 March 2022 Second filing of Confirmation Statement dated 2016-12-29

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

06/01/226 January 2022 Termination of appointment of Robert Barclay Woods as a director on 2021-12-16

View Document

13/12/2113 December 2021 Termination of appointment of David Stretch as a director on 2021-11-23

View Document

22/10/2122 October 2021 Director's details changed for Mr Karl Howarth on 2021-05-07

View Document

03/10/213 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

17/03/2117 March 2021 Confirmation statement made on 2020-12-27 with no updates

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR TOM WECHSLER

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

10/01/2010 January 2020 Confirmation statement made on 2019-12-27 with no updates

View Document

14/10/1914 October 2019 SECRETARY APPOINTED MISS ELLICE DUGARD

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN KITCHIN

View Document

10/10/1910 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR JOHN MARK WOOLLACOTT

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ALHASHIMY

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR PETER DOUGLAS GERALD HEBBLETHWAITE

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR ROBERT BARCLAY WOODS

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR RASHED ABDULLA

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR BASTIAAN BELDER

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR TOM WECHSLER

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER BRYAN BAILEY

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR DAVID STRETCH

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MRS LESLEY ANNE COTTON

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALPOLE

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR RASHED ALI HASSAN ABDULLA

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR JUNAID RAHIMULLAH

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR SAADI RAIS

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR MOHAMMAD ALHASHIMY

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD NTULI

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR ROBERT CHARLES WALPOLE

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR ARIF AL DEHAIL

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

27/12/1827 December 2018 Confirmation statement made on 2018-12-27 with no updates

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED JUNAID RAHIMULLAH

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODS

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR YUVRAJ NARAYAN

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

11/01/1811 January 2018 Confirmation statement made on 2017-12-29 with no updates

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN DEEBLE

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MRS JANETTE BELL

View Document

17/10/1717 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR ARIF OBAID AL DEHAIL

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMAL BIN THENIYEH

View Document

10/01/1710 January 2017 Confirmation statement made on 2016-12-29 with updates

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

04/11/164 November 2016 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FRANCES KITCHIN / 04/11/2016

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

15/10/1415 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR SAADI ABDUL RAHIM HASSAN AL RAIS

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR RONALD SIBONGISENI NTULI

View Document

21/01/1421 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

20/07/1220 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / YUVRAJ NARAYAN / 01/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMAL MAJED KHALFAN BIN THENIYEH / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL HOWARTH / 01/01/2010

View Document

24/10/0924 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN DEEBLE / 01/10/2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0725 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: CHANNEL HOUSE CHANNEL VIEW ROAD DOVER KENT CT17 9JT

View Document

20/03/0720 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0720 March 2007 £ NC 100/750000000 15

View Document

20/03/0720 March 2007 NC INC ALREADY ADJUSTED 15/02/07

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

23/02/0723 February 2007 COMPANY NAME CHANGED POLEBAY LIMITED CERTIFICATE ISSUED ON 23/02/07

View Document

29/12/0629 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company