P&O FERRIES HOLDINGS LIMITED

Company Documents

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

View Document

15/04/2515 April 2025 Director's details changed for Mr Jack Steer on 2025-04-14

View Document

14/04/2514 April 2025 Appointment of Mr Jack Steer as a director on 2025-04-10

View Document

11/04/2511 April 2025 Termination of appointment of Prasad Narayan as a director on 2025-04-10

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 Termination of appointment of Amelia Mitchell as a secretary on 2024-12-31

View Document

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

View Document

13/12/2413 December 2024 Full accounts made up to 2022-12-31

View Document

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

View Document

27/09/2427 September 2024 Termination of appointment of Owen Barry as a director on 2024-09-13

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

07/08/237 August 2023 Full accounts made up to 2021-12-31

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

02/12/222 December 2022 Termination of appointment of Thorsten Runge as a director on 2022-05-31

View Document

07/04/227 April 2022 Termination of appointment of Karl Howarth as a director on 2022-03-31

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

16/12/2116 December 2021 Group of companies' accounts made up to 2020-12-31

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

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

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

04/12/194 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

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

23/01/1923 January 2019 DIRECTOR APPOINTED MR PETER DOUGLAS GERALD HEBBLETHWAITE

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GARNER

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER BRYAN BAILEY

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

07/10/187 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR DAVID STRETCH

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR TOM WECHSLER

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN MACKENZIE

View Document

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

View Document

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

View Document

07/10/177 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

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

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILLIP GARNER / 04/11/2016

View Document

05/10/165 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL COBY

View Document

26/01/1626 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODS

View Document

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

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

20/11/1320 November 2013 22/10/13 STATEMENT OF CAPITAL GBP 942200000

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED ROBERT BARCLAY WOODS

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED PAUL JOHNATHAN COBY

View Document

08/01/138 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED JANETTE SUSAN BELL

View Document

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

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED LESLEY ANNE COTTON

View Document

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

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAMING

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD DAELMAN

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DWYER

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR TINA OAKLEY

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW REEVES

View Document

05/03/105 March 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY MACKENZIE / 21/10/2009

View Document

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

View Document

04/07/094 July 2009 DIRECTOR APPOINTED SUSAN MARY MACKENZIE

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE CAIRNS

View Document

07/05/097 May 2009 DIRECTOR APPOINTED TINA MARY OAKLEY

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE MOWATT

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS; AMEND

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REEVES / 06/08/2007

View Document

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

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

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

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 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0711 March 2007 £ NC 100/750000000 01

View Document

11/03/0711 March 2007 OTHER BUSINESS 01/03/07

View Document

11/03/0711 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0711 March 2007 NC INC ALREADY ADJUSTED 01/03/07

View Document

02/03/072 March 2007 COMPANY NAME CHANGED GOLFHURST LIMITED CERTIFICATE ISSUED ON 02/03/07

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