CLARKE CHAPMAN PORTIA PORT SERVICES LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Appointment of Mr Waris Jamal Ahmed as a director on 2024-07-17

View Document

02/07/242 July 2024 Termination of appointment of Daniel Edward Waters as a director on 2024-06-28

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

11/01/2411 January 2024 Appointment of Mr Jason Clark as a director on 2024-01-08

View Document

10/01/2410 January 2024 Termination of appointment of Lewis William Mcintyre as a director on 2024-01-08

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Appointment of Ms Julie Yvonne Fenton as a director on 2023-08-30

View Document

31/08/2331 August 2023 Termination of appointment of Gareth James Hopkinson as a director on 2023-08-30

View Document

03/07/233 July 2023 Appointment of Mr Lewis Mcintyre as a director on 2023-07-01

View Document

19/06/2319 June 2023 Termination of appointment of Ian Mclaren as a director on 2023-06-19

View Document

04/05/234 May 2023 Director's details changed

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

13/01/2313 January 2023 Change of details for Rolls-Royce Power Engineering Plc as a person with significant control on 2023-01-04

View Document

03/10/223 October 2022 Termination of appointment of Mark Whitworth as a director on 2022-09-30

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Termination of appointment of Ian Graeme Lloyd Charnock as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Claudio Veritiero as a director on 2022-04-01

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, SECRETARY CAROLINE MARRISON GILL

View Document

02/04/202 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAEME LLOYD CHARNOCK / 22/09/2017

View Document

22/09/1722 September 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE RUTH MARRISON GILL / 22/09/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WHITWORTH / 22/09/2017

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES HOPKINSON / 24/04/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES HOPKINSON / 24/04/2017

View Document

09/09/169 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/06/162 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/05/1518 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED IAN GRAEME LLOYD CHARNOCK

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR DANIEL EDWARD WATERS

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN FOSTER

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR DENNIS HENDERSON

View Document

18/06/1418 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR IAIN RICHARD FOSTER

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MARK WHITWORTH

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BARR

View Document

03/06/113 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 SECTION 519

View Document

14/01/1114 January 2011 AUDITORS RESIGNATION

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/08/106 August 2010 TERMINATE DIR APPOINTMENT

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAXTER

View Document

06/08/106 August 2010 DIRECTOR APPOINTED DENNIS MALCOLM HENDERSON

View Document

01/06/101 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED STEPHEN ROY BAXTER

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN OWENS

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/09/0910 September 2009 SECRETARY APPOINTED CAROLINE RUTH MARRISON GILL

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM BOWLEY

View Document

11/06/0911 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED GARETH JAMES HOPKINSON

View Document

19/09/0819 September 2008 ALTER ARTICLES 01/09/2008

View Document

19/09/0819 September 2008 ARTICLES OF ASSOCIATION

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN JOHNSON

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GREEN

View Document

01/08/081 August 2008 DIRECTOR APPOINTED ALAN ANDREW BARR

View Document

27/05/0827 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/035 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

19/05/0319 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

21/10/0221 October 2002 AUDITOR'S RESIGNATION

View Document

21/08/0221 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

18/04/9918 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

04/08/984 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9826 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9820 May 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9720 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

17/09/9717 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9710 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9729 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9721 May 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 ADOPT MEM AND ARTS 02/09/96

View Document

07/06/967 June 1996 £ NC 100/1000 21/05/96

View Document

07/06/967 June 1996 REGISTERED OFFICE CHANGED ON 07/06/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

07/06/967 June 1996 SECRETARY RESIGNED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 NC INC ALREADY ADJUSTED 21/05/96

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 COMPANY NAME CHANGED SAXONLEY LIMITED CERTIFICATE ISSUED ON 30/05/96

View Document

25/04/9625 April 1996 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