CLARKE CHAPMAN PORTIA PORT SERVICES LIMITED

Maritime Centre Maritime Centre, Liverpool, L21 1LA
StatusACTIVE
Company No.03190507
CategoryPrivate Limited Company
Incorporated25 Apr 1996
Age28 years, 27 days
JurisdictionEngland Wales

SUMMARY

CLARKE CHAPMAN PORTIA PORT SERVICES LIMITED is an active private limited company with number 03190507. It was incorporated 28 years, 27 days ago, on 25 April 1996. The company address is Maritime Centre Maritime Centre, Liverpool, L21 1LA.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-08

Officer name: Mr Jason Clark

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-08

Officer name: Lewis William Mcintyre

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Yvonne Fenton

Appointment date: 2023-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth James Hopkinson

Termination date: 2023-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Mr Lewis Mcintyre

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mclaren

Termination date: 2023-06-19

Documents

View document PDF

Change person director company

Date: 04 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2023

Action Date: 04 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-04

Psc name: Rolls-Royce Power Engineering Plc

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Mark Whitworth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Mclaren

Appointment date: 2022-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claudio Veritiero

Appointment date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Ian Graeme Lloyd Charnock

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-13

Officer name: Mr Farook Akhtar Khan

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Ruth Marrison Gill

Termination date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Caroline Ruth Marrison Gill

Change date: 2017-09-22

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-22

Officer name: Mr Mark Whitworth

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-22

Officer name: Mr Ian Graeme Lloyd Charnock

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth James Hopkinson

Change date: 2017-04-24

Documents

View document PDF

Change person director company with change date

Date: 09 May 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-24

Officer name: Mr Gareth James Hopkinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Graeme Lloyd Charnock

Appointment date: 2014-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Edward Waters

Appointment date: 2015-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-20

Officer name: Iain Richard Foster

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Malcolm Henderson

Termination date: 2014-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Richard Foster

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Thompson

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Whitworth

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Barr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Miscellaneous

Date: 24 Jan 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 14 Jan 2011

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company

Date: 06 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Baxter

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dennis Malcolm Henderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Owens

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Roy Baxter

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary william bowley

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed caroline ruth marrison gill

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed gareth james hopkinson

Documents

View document PDF

Memorandum articles

Date: 19 Sep 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kevin johnson

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed alan andrew barr

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david green

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/05; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Auditors resignation company

Date: 21 Oct 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/02; full list of members

Documents

View document PDF


Some Companies

ALTITUDE (DORKING 1) LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:10685724
Status:ACTIVE
Category:Private Limited Company

AUTOBASE NORTH WEST LTD

AUTOBASE NORTH WEST LTD BOYSNOPE WARF,ECCLES,M30 7RH

Number:07533828
Status:ACTIVE
Category:Private Limited Company

DODOX LTD

19 BARNS DENE,HARPENDEN,AL5 2HH

Number:10740200
Status:ACTIVE
Category:Private Limited Company

GOONZARAN BLUEBELL LEASING LIMITED

ROPEMAKER PLACE,LONDON,EC2Y 9HD

Number:05473771
Status:ACTIVE
Category:Private Limited Company

INSTALET PROPERTY MANAGEMENT LIMITED

29 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DJ

Number:06767147
Status:ACTIVE
Category:Private Limited Company

THAMES COURT MANAGEMENT (OXFORD) LIMITED

3 ST CLERES WAY,ESSEX,CM3 4AE

Number:05686536
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