(CERTNM) Company name changed seatruck shipholding ii LTDcertificate issued on 07/03/24
filed on: 7th, March 2024
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 7th, March 2024
| change of name
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 6th Nov 2023: 9397925.00 GBP
filed on: 14th, November 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 30th Oct 2023: 8180163.00 GBP
filed on: 14th, November 2023
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 113534050010, created on Thu, 9th Feb 2023
filed on: 15th, February 2023
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 113534050008, created on Thu, 9th Feb 2023
filed on: 15th, February 2023
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 113534050011, created on Thu, 9th Feb 2023
filed on: 15th, February 2023
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 113534050009, created on Thu, 9th Feb 2023
filed on: 15th, February 2023
| mortgage
|
Free Download
(33 pages)
|
(MR05) All of the property or undertaking has been released from charge 113534050006
filed on: 13th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 113534050002
filed on: 13th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 113534050003
filed on: 13th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 113534050001
filed on: 13th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 113534050005
filed on: 13th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 113534050007
filed on: 13th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 113534050004
filed on: 13th, February 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from North Quay Port of Heysham Morecambe Lancashire LA3 2XF United Kingdom on Sat, 28th Jan 2023 to North Quay Port of Heysham Morecambe Lancashire LA3 2UH
filed on: 28th, January 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 10th Nov 2022
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 10th Nov 2022 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 10th Nov 2022 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 11th, November 2022
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 28th Sep 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 28th Sep 2020 new director was appointed.
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th May 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, May 2019
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 19th, March 2019
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 113534050006, created on Wed, 19th Dec 2018
filed on: 4th, January 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 113534050007, created on Wed, 19th Dec 2018
filed on: 4th, January 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 113534050005, created on Wed, 19th Dec 2018
filed on: 3rd, January 2019
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 113534050001, created on Wed, 19th Dec 2018
filed on: 31st, December 2018
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 113534050004, created on Wed, 19th Dec 2018
filed on: 31st, December 2018
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 113534050002, created on Wed, 19th Dec 2018
filed on: 31st, December 2018
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 113534050003, created on Wed, 19th Dec 2018
filed on: 31st, December 2018
| mortgage
|
Free Download
(31 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st May 2019 to Mon, 31st Dec 2018
filed on: 14th, May 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2018
| incorporation
|
Free Download
(38 pages)
|