Established in 2005, Carisbrooke Shipping 638 Ltd has its registered office in Cowes in Isle Of Wight, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Tveitan-de Jong, Helen, Wester, Robert Willem, Mcculloch, Emily Louise, Riley, Margaret Ann, Secretaries Form 10 Limited, Jones, Philip Ian, Walker, Ian Alexander, Walker, Ian Alexander, Directors Form 10 Limited at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TVEITAN-DE JONG, Helen | 01 September 2013 | - | 1 |
WESTER, Robert Willem | 19 September 2005 | - | 1 |
JONES, Philip Ian | 04 July 2011 | 01 September 2013 | 1 |
WALKER, Ian Alexander | 04 July 2011 | 14 December 2011 | 1 |
WALKER, Ian Alexander | 05 October 2005 | 22 June 2011 | 1 |
DIRECTORS FORM 10 LIMITED | 16 September 2005 | 19 September 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCULLOCH, Emily Louise | 24 January 2013 | 30 October 2013 | 1 |
RILEY, Margaret Ann | 19 September 2005 | 24 January 2013 | 1 |
SECRETARIES FORM 10 LIMITED | 16 September 2005 | 19 September 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
PSC07 - N/A | 16 September 2020 | |
AA - Annual Accounts | 15 July 2020 | |
CS01 - N/A | 01 October 2019 | |
AA - Annual Accounts | 15 July 2019 | |
CS01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 04 October 2017 | |
AA - Annual Accounts | 08 August 2017 | |
MR01 - N/A | 06 January 2017 | |
MR01 - N/A | 06 January 2017 | |
MR01 - N/A | 05 January 2017 | |
MR01 - N/A | 05 January 2017 | |
MR01 - N/A | 03 January 2017 | |
CS01 - N/A | 27 September 2016 | |
AA - Annual Accounts | 18 August 2016 | |
AR01 - Annual Return | 13 October 2015 | |
CH01 - Change of particulars for director | 13 October 2015 | |
AA - Annual Accounts | 06 July 2015 | |
SH01 - Return of Allotment of shares | 25 June 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AA01 - Change of accounting reference date | 03 December 2014 | |
MR01 - N/A | 03 November 2014 | |
MR01 - N/A | 03 November 2014 | |
MR01 - N/A | 23 October 2014 | |
MR01 - N/A | 23 October 2014 | |
MR01 - N/A | 13 October 2014 | |
AR01 - Annual Return | 16 September 2014 | |
AA01 - Change of accounting reference date | 06 February 2014 | |
TM02 - Termination of appointment of secretary | 30 October 2013 | |
AR01 - Annual Return | 16 September 2013 | |
AP01 - Appointment of director | 03 September 2013 | |
TM01 - Termination of appointment of director | 03 September 2013 | |
AA - Annual Accounts | 09 July 2013 | |
AP03 - Appointment of secretary | 29 January 2013 | |
TM02 - Termination of appointment of secretary | 24 January 2013 | |
AR01 - Annual Return | 21 September 2012 | |
AA - Annual Accounts | 24 July 2012 | |
TM01 - Termination of appointment of director | 21 December 2011 | |
SH01 - Return of Allotment of shares | 07 October 2011 | |
AR01 - Annual Return | 21 September 2011 | |
AP01 - Appointment of director | 06 September 2011 | |
AP01 - Appointment of director | 06 September 2011 | |
AP01 - Appointment of director | 05 September 2011 | |
TM01 - Termination of appointment of director | 23 June 2011 | |
AA - Annual Accounts | 20 June 2011 | |
MG01 - Particulars of a mortgage or charge | 18 March 2011 | |
MG01 - Particulars of a mortgage or charge | 18 March 2011 | |
AR01 - Annual Return | 21 September 2010 | |
AA - Annual Accounts | 02 July 2010 | |
MG01 - Particulars of a mortgage or charge | 11 December 2009 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 25 June 2009 | |
RESOLUTIONS - N/A | 10 March 2009 | |
395 - Particulars of a mortgage or charge | 17 October 2008 | |
363a - Annual Return | 23 September 2008 | |
287 - Change in situation or address of Registered Office | 09 July 2008 | |
AA - Annual Accounts | 03 July 2008 | |
363a - Annual Return | 17 September 2007 | |
AA - Annual Accounts | 23 July 2007 | |
225 - Change of Accounting Reference Date | 02 November 2006 | |
363a - Annual Return | 27 September 2006 | |
288a - Notice of appointment of directors or secretaries | 13 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 September 2005 | |
288b - Notice of resignation of directors or secretaries | 30 September 2005 | |
288b - Notice of resignation of directors or secretaries | 30 September 2005 | |
287 - Change in situation or address of Registered Office | 30 September 2005 | |
288a - Notice of appointment of directors or secretaries | 30 September 2005 | |
288a - Notice of appointment of directors or secretaries | 30 September 2005 | |
NEWINC - New incorporation documents | 16 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 December 2016 | Outstanding |
N/A |
A registered charge | 28 December 2016 | Outstanding |
N/A |
A registered charge | 28 December 2016 | Outstanding |
N/A |
A registered charge | 28 December 2016 | Outstanding |
N/A |
A registered charge | 21 December 2016 | Outstanding |
N/A |
A registered charge | 22 October 2014 | Outstanding |
N/A |
A registered charge | 22 October 2014 | Outstanding |
N/A |
A registered charge | 22 October 2014 | Outstanding |
N/A |
A registered charge | 22 October 2014 | Outstanding |
N/A |
A registered charge | 07 October 2014 | Outstanding |
N/A |
A deed of covenants | 17 March 2011 | Outstanding |
N/A |
A first priority statutory UK ship mortgage | 17 March 2011 | Outstanding |
N/A |
Deed of assignment | 30 November 2009 | Outstanding |
N/A |
First priority deed of assignment | 29 September 2008 | Outstanding |
N/A |