MILFORD HAVEN PORT AUTHORITY PFP (GENERAL PARTNER) LIMITED

C/O Deloitte Llp 5th Floor C/O Deloitte Llp 5th Floor, Glasgow, G1 3BX, Scotland
StatusACTIVE
Company No.SC459934
CategoryPrivate Limited Company
Incorporated24 Sep 2013
Age10 years, 8 months, 25 days
JurisdictionScotland

SUMMARY

MILFORD HAVEN PORT AUTHORITY PFP (GENERAL PARTNER) LIMITED is an active private limited company with number SC459934. It was incorporated 10 years, 8 months, 25 days ago, on 24 September 2013. The company address is C/O Deloitte Llp 5th Floor C/O Deloitte Llp 5th Floor, Glasgow, G1 3BX, Scotland.



Company Fillings

Accounts with accounts type full

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Ryan

Appointment date: 2023-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-19

Officer name: Mr Richard Nankivell Sawyer

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mark Jones

Termination date: 2022-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Bownes

Termination date: 2021-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Mr Jonathan Barry Chitty

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-17

New address: C/O Deloitte Llp 5th Floor 110 Queen Street Glasgow G1 3BX

Old address: Lomond House 9 George Square Glasgow Scotland G2 1QQ

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 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: 22 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Clive Andrews

Termination date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Timothy John Bownes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Change account reference date company current extended

Date: 18 Oct 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 24 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DIADEM INTERIORS LTD

24 ELLERTON ROAD,SURBITON,KT6 7TX

Number:07862383
Status:ACTIVE
Category:Private Limited Company

FOLDNEW EQUITY FUNDING LIMITED

EQUIPOISE HOUSE,BEDFORD,MK40 3LE

Number:03026941
Status:ACTIVE
Category:Private Limited Company

GERNWOOD SALES LP

SUITE 6,EDINBURGH,EH7 5JA

Number:SL010833
Status:ACTIVE
Category:Limited Partnership

JFS INVESTMENTS LIMITED

EARLSHILL FARM BELLTREES ROAD,LOCHWINNOCH,PA12 4JP

Number:SC601760
Status:ACTIVE
Category:Private Limited Company

MARTELLO PROPERTY INVESTMENTS LIMITED

C/O ROSCOMAC LTD,WORTHING,BN14 8NW

Number:10927820
Status:ACTIVE
Category:Private Limited Company

SMW AVIATION LIMITED

141 REDHILL DRIVE,BOURNEMOUTH,BH10 6AH

Number:10937608
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