CLDN PORTS LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-01 View Report
Accounts. Accounts type full. 2023-04-28 View Report
Confirmation statement. Statement with updates. 2022-11-01 View Report
Officers. Change date: 2022-06-23. Officer name: Mr Gary John Walker. 2022-07-07 View Report
Accounts. Accounts type full. 2022-07-05 View Report
Change of name. Description: Company name changed C.ro ports LIMITED\certificate issued on 04/04/22. 2022-04-04 View Report
Confirmation statement. Statement with no updates. 2021-11-01 View Report
Officers. Officer name: Mr Gary John Walker. Change date: 2021-05-19. 2021-06-17 View Report
Accounts. Accounts type full. 2021-06-04 View Report
Confirmation statement. Statement with updates. 2020-11-11 View Report
Officers. Change date: 2020-01-01. Officer name: Mr Florent Sebastian Maes. 2020-10-14 View Report
Accounts. Accounts type full. 2020-08-18 View Report
Mortgage. Charge creation date: 2020-07-28. Charge number: 026594960002. 2020-08-04 View Report
Officers. Change date: 2020-02-21. Officer name: Mr Florent Sebastian Maes. 2020-02-21 View Report
Officers. Officer name: Mr Florent Sebastian Maes. Appointment date: 2020-01-01. 2020-01-23 View Report
Officers. Appointment date: 2020-01-01. Officer name: Dirk Jozef Dymphna Hooybergs. 2020-01-23 View Report
Capital. Capital allotment shares. 2020-01-02 View Report
Officers. Officer name: Franciscus Johannes Antonius Las. Termination date: 2019-12-31. 2020-01-02 View Report
Officers. Officer name: Mr Simon Mark Hammond. Appointment date: 2020-01-01. 2020-01-02 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Officers. Appointment date: 2019-10-21. Officer name: Benjamin David Dove-Seymour. 2019-10-25 View Report
Officers. Officer name: Mr Gary John Walker. Appointment date: 2019-10-21. 2019-10-25 View Report
Officers. Officer name: Paul Jan Florentine Van Malderen. Termination date: 2019-10-21. 2019-10-25 View Report
Accounts. Accounts type full. 2019-06-27 View Report
Officers. Termination date: 2018-12-20. Officer name: Trango Bvba. 2019-01-17 View Report
Officers. Appointment date: 2018-12-20. Officer name: Joost Marc Edmond Rubens. 2019-01-17 View Report
Confirmation statement. Statement with no updates. 2018-11-14 View Report
Officers. Change date: 2018-07-04. Officer name: Trango Nv. 2018-10-22 View Report
Accounts. Accounts type small. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2017-11-03 View Report
Officers. Officer name: Michel Rene Jadot. Termination date: 2017-08-01. 2017-10-18 View Report
Mortgage. Charge creation date: 2017-08-03. Charge number: 026594960001. 2017-08-04 View Report
Accounts. Accounts type full. 2017-06-16 View Report
Resolution. Description: Resolutions. 2017-06-16 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Accounts. Accounts type full. 2016-07-01 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Accounts. Accounts type full. 2015-06-12 View Report
Capital. Description: Statement by Directors. 2015-01-27 View Report
Capital. Capital statement capital company with date currency figure. 2015-01-27 View Report
Insolvency. Description: Solvency Statement dated 19/12/14. 2015-01-27 View Report
Resolution. Description: Resolutions. 2015-01-27 View Report
Annual return. With made up date full list shareholders. 2014-11-13 View Report
Officers. Change date: 2014-09-12. Officer name: Mr Michel René L Jadot. 2014-09-18 View Report
Accounts. Accounts type full. 2014-06-25 View Report
Officers. Officer name: Camille Cigrang. 2014-05-07 View Report
Annual return. With made up date full list shareholders. 2013-11-21 View Report
Officers. Officer name: Mr. Michel René L Jadot. 2013-06-04 View Report
Accounts. Accounts type full. 2013-06-03 View Report
Officers. Officer name: Mr Franciscus Johannes Antonius Las. 2013-06-03 View Report