KING HARRY STEAM FERRY COMPANY LIMITED
Status | ACTIVE |
Company No. | 04164670 |
Category | Private Limited Company |
Incorporated | 21 Feb 2001 |
Age | 23 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
KING HARRY STEAM FERRY COMPANY LIMITED is an active private limited company with number 04164670. It was incorporated 23 years, 3 months, 25 days ago, on 21 February 2001. The company address is Lowin House Lowin House, Truro, TR1 2NA, Cornwall.
Company Fillings
Confirmation statement with updates
Date: 28 Feb 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Capital allotment shares
Date: 03 Oct 2023
Action Date: 20 Sep 2023
Category: Capital
Type: SH01
Date: 2023-09-20
Capital : 445,000 GBP
Documents
Termination director company with name termination date
Date: 09 Aug 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-01
Officer name: Timothy David Light
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 08 Mar 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Capital allotment shares
Date: 18 Aug 2022
Action Date: 16 Aug 2022
Category: Capital
Type: SH01
Date: 2022-08-16
Capital : 444,500 GBP
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 03 Mar 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 26 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Capital allotment shares
Date: 03 Feb 2021
Action Date: 29 Jan 2021
Category: Capital
Type: SH01
Capital : 443,500 GBP
Date: 2021-01-29
Documents
Capital allotment shares
Date: 01 Feb 2021
Action Date: 29 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-29
Capital : 443,500 GBP
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 04 Mar 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Capital allotment shares
Date: 28 Jan 2020
Action Date: 21 Jan 2020
Category: Capital
Type: SH01
Capital : 443,000 GBP
Date: 2020-01-21
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Capital allotment shares
Date: 12 Feb 2019
Action Date: 30 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-30
Capital : 442,500 GBP
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Capital allotment shares
Date: 12 Feb 2018
Action Date: 01 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-01
Capital : 442,000 GBP
Documents
Capital allotment shares
Date: 23 Nov 2017
Action Date: 13 Nov 2017
Category: Capital
Type: SH01
Capital : 441,500 GBP
Date: 2017-11-13
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 10 Jul 2017
Action Date: 26 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-26
Capital : 440,500 GBP
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Change person director company with change date
Date: 28 Feb 2017
Action Date: 14 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-14
Officer name: Mr Garrick Kenyon Royale
Documents
Resolution
Date: 28 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 09 Jun 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-14
Officer name: Mr Garrick Kenyon Royale
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Resolution
Date: 22 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 15 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Polglase
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Change person secretary company with change date
Date: 26 Feb 2013
Action Date: 21 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Timothy Hugh Smithies
Change date: 2013-02-21
Documents
Change person director company with change date
Date: 26 Feb 2013
Action Date: 21 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Hugh Smithies
Change date: 2013-02-21
Documents
Change person director company with change date
Date: 26 Feb 2013
Action Date: 21 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy David Light
Change date: 2013-02-21
Documents
Appoint person director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leslie Arthur English
Documents
Change person director company with change date
Date: 26 Feb 2013
Action Date: 21 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Antony Patrick Julyan Polglase
Change date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 25 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Move registers to sail company
Date: 06 Oct 2011
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 02 Aug 2011
Action Date: 02 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-02
Old address: 2 Ferry Cottages Feock Truro Cornwall TR3 6QJ
Documents
Accounts with accounts type small
Date: 13 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Alan Blin Stoyle
Documents
Statement of companys objects
Date: 25 May 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 25 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Change person director company with change date
Date: 25 Feb 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy David Light
Change date: 2011-01-01
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Termination director company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hodgson
Documents
Accounts with accounts type small
Date: 12 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Accounts with accounts type small
Date: 16 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed timothy hugh smithies
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary timothy light
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lucinda brightley
Documents
Legacy
Date: 04 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 04/03/2008 from unit a, woodlands court truro business park threemilestone, truro cornwall TR4 9NH
Documents
Accounts with accounts type small
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/07; full list of members
Documents
Legacy
Date: 06 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 06/03/07 from: king harry ferry feock truro cornwall TR3 6QJ
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/05; full list of members
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/04; no change of members
Documents
Accounts with accounts type small
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/03; no change of members
Documents
Accounts with accounts type small
Date: 28 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/02; full list of members
Documents
Legacy
Date: 29 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/02 to 31/12/01
Documents
Certificate change of name company
Date: 21 Jun 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pendennis gate ferry company lim ited\certificate issued on 21/06/01
Documents
Legacy
Date: 24 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 06/04/01--------- £ si 440000@1=440000 £ ic 2/440002
Documents
Legacy
Date: 20 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 11/04/01 from: king harry ferry feock truro cornwall TR3 6QJ
Documents
Legacy
Date: 05 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 05/04/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4 STIRLING COURT YARD,BOREHAMWOOD,WD6 2FX
Number: | 11112499 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 KENLEY AVENUE,LONDON,NW9 5WP
Number: | 10420097 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLYTH VALLEY ENTERPRISE LIMITED
BLYTH COMMUNITY ENTERPRISE CENTR,BLYTH,NE24 3AG
Number: | IP29319R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
CARMELITA FAGCANG COMPANY LIMITED
85 WARRINGTON ROAD,DAGENHAM,RM8 3JL
Number: | 09330093 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A, 57 FREDERICK STREET,BIRMINGHAM,B1 3HS
Number: | 09756573 |
Status: | ACTIVE |
Category: | Private Limited Company |
ITALIANOS, 54,HULL,HU5 3TT
Number: | 11835493 |
Status: | ACTIVE |
Category: | Private Limited Company |