DARTFORD INTERNATIONAL FERRY TERMINAL (OPERATING) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-05-19 View Report
Officers. Officer name: Patricia Ann Grout. Termination date: 2023-04-06. 2023-04-28 View Report
Confirmation statement. Statement with no updates. 2023-04-28 View Report
Accounts. Accounts type small. 2022-07-05 View Report
Confirmation statement. Statement with no updates. 2022-05-06 View Report
Accounts. Accounts type small. 2021-06-04 View Report
Confirmation statement. Statement with no updates. 2021-04-20 View Report
Accounts. Accounts type small. 2020-08-18 View Report
Confirmation statement. Statement with no updates. 2020-04-29 View Report
Accounts. Accounts type small. 2019-06-27 View Report
Confirmation statement. Statement with no updates. 2019-04-03 View Report
Officers. Officer name: Benjamin David Dove-Seymour. Change date: 2018-11-05. 2018-11-05 View Report
Accounts. Accounts type small. 2018-06-12 View Report
Confirmation statement. Statement with no updates. 2018-04-03 View Report
Officers. Officer name: Michael Gray. Termination date: 2018-01-01. 2018-01-10 View Report
Officers. Appointment date: 2017-11-01. Officer name: Michael Gray. 2017-11-15 View Report
Officers. Appointment date: 2017-11-01. Officer name: Mrs. Patricia Ann Grout. 2017-11-15 View Report
Officers. Officer name: Michel Rene Jadot. Termination date: 2017-08-01. 2017-10-16 View Report
Accounts. Accounts type full. 2017-06-19 View Report
Confirmation statement. Statement with updates. 2017-05-12 View Report
Officers. Officer name: Trango Nv. Termination date: 2017-03-01. 2017-03-09 View Report
Officers. Officer name: Franciscus Johannes Antonius Las. Termination date: 2017-03-01. 2017-03-09 View Report
Officers. Appointment date: 2017-03-01. Officer name: Benjamin David Dove-Seymour. 2017-03-09 View Report
Accounts. Accounts type full. 2016-07-01 View Report
Annual return. With made up date full list shareholders. 2016-06-09 View Report
Accounts. Accounts type full. 2015-06-12 View Report
Annual return. With made up date full list shareholders. 2015-04-15 View Report
Officers. Officer name: Mr Michel René L Jadot. Change date: 2014-09-12. 2014-09-18 View Report
Officers. Officer name: Cdmg Nv. Termination date: 2014-07-02. 2014-07-29 View Report
Accounts. Accounts type full. 2014-06-25 View Report
Annual return. With made up date full list shareholders. 2014-04-17 View Report
Officers. Officer name: Mr Franciscus Johannes Antonius Las. 2013-08-12 View Report
Officers. Officer name: Gary Walker. 2013-08-09 View Report
Officers. Officer name: Michael Gray. 2013-08-09 View Report
Officers. Officer name: Trango Nv. 2013-06-06 View Report
Officers. Officer name: Mr. Franciscus Johannes Antonius Las. 2013-06-06 View Report
Officers. Officer name: Mr. Michel René L Jadot. 2013-06-06 View Report
Officers. Officer name: Gary Walker. 2013-06-06 View Report
Officers. Officer name: Michael Gray. 2013-06-06 View Report
Accounts. Accounts type full. 2013-06-03 View Report
Annual return. With made up date full list shareholders. 2013-05-07 View Report
Address. Change date: 2013-03-14. Old address: the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY. 2013-03-14 View Report
Accounts. Accounts type full. 2012-07-02 View Report
Annual return. With made up date full list shareholders. 2012-05-16 View Report
Accounts. Accounts type full. 2011-06-20 View Report
Annual return. With made up date full list shareholders. 2011-05-23 View Report
Officers. Officer name: Exrealm Limited. 2010-07-28 View Report
Accounts. Accounts type full. 2010-06-24 View Report
Annual return. With made up date full list shareholders. 2010-04-30 View Report
Officers. Officer name: Exrealm Limited. Change date: 2010-04-03. 2010-04-30 View Report