THE PORTSMOUTH HARBOUR FERRY COMPANY LIMITED

South St South St, Hampshire, PO12 1EP
StatusACTIVE
Company No.00018751
CategoryPrivate Limited Company
Incorporated21 Aug 1883
Age140 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

THE PORTSMOUTH HARBOUR FERRY COMPANY LIMITED is an active private limited company with number 00018751. It was incorporated 140 years, 8 months, 4 days ago, on 21 August 1883. The company address is South St South St, Hampshire, PO12 1EP.



Company Fillings

Accounts with accounts type full

Date: 22 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-24

Officer name: Mr Reuben Shamuyarira

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Laurence Foster

Termination date: 2022-04-22

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-18

Officer name: Mr Adam James Brwon

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-28

Officer name: Mr Stuart Ian Munro

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Maria Waters

Termination date: 2019-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-31

Officer name: Christine Maria Waters

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam James Brown

Appointment date: 2019-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adam James Brwon

Appointment date: 2019-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-08

Officer name: Mr Clive Anthony Lane

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edmund Lloyd Rowland

Termination date: 2017-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Anthony Lane

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-04

Officer name: Jeremy Luke Clarke

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Luke Clarke

Appointment date: 2015-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith David Williams Edwards

Termination date: 2015-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000187510029

Charge creation date: 2015-05-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-06

Charge number: 000187510031

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-06

Charge number: 000187510032

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-06

Charge number: 000187510030

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2015

Action Date: 23 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000187510028

Charge creation date: 2015-04-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2015

Action Date: 23 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000187510027

Charge creation date: 2015-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-13

Officer name: Michael Sedley Killingley

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2015

Action Date: 27 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-27

Charge number: 000187510026

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edmund Lloyd Rowland

Appointment date: 2015-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-09

Officer name: David Leslie Hudd

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Miscellaneous

Date: 21 Aug 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 14 Aug 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination secretary company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Foster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Christine Maria Waters

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ivins

Documents

View document PDF

Termination secretary company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Ivins

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Fuller

Documents

View document PDF

Legacy

Date: 06 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20

Documents

View document PDF

Legacy

Date: 06 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19

Documents

View document PDF

Legacy

Date: 06 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22

Documents

View document PDF

Legacy

Date: 06 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith David Williams Edwards

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Certificate re registration public limited company to private

Date: 14 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 14 Sep 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 14 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 18 Apr 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

BABY'S JUMPER LONDON LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11552062
Status:ACTIVE
Category:Private Limited Company

GOLDBOX PRODUCTIONS LIMITED

20 SPEARMINT CLOSE,MILTON KEYNES,MK7 7DT

Number:11758521
Status:ACTIVE
Category:Private Limited Company

LEGENDA AERO L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL013659
Status:ACTIVE
Category:Limited Partnership

SAINSBURY'S GROUP HOLDINGS LIMITED

33 HOLBORN,LONDON,EC1N 2HT

Number:11833110
Status:ACTIVE
Category:Private Limited Company

SIGMA CONSTRUCTION UK LIMITED

BENTINCK HOUSE,LONDON,W1W 6AB

Number:05455767
Status:ACTIVE
Category:Private Limited Company

STRONE LIMITED

22 CHANCERY LANE,LONDON,WC2A 1LS

Number:08639597
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source