About

Registered Number: 05330392
Date of Incorporation: 12/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: China Shipping House, Walton Avenue, Felixstowe, Suffolk, IP11 3HG

 

China Shipping (UK) Property Holding Co. Ltd was registered on 12 January 2005 and are based in Suffolk, it's status is listed as "Active". The current directors of this organisation are Khan, Majid, Zhang, Zhendong, Lambert, David. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZHANG, Zhendong 24 October 2013 - 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Majid 16 December 2015 - 1
LAMBERT, David 03 February 2011 16 December 2015 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 05 December 2017
TM01 - Termination of appointment of director 25 August 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 19 January 2016
AP03 - Appointment of secretary 16 December 2015
TM02 - Termination of appointment of secretary 16 December 2015
AA - Annual Accounts 14 July 2015
MISC - Miscellaneous document 09 July 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 04 March 2014
AP01 - Appointment of director 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
AA - Annual Accounts 09 May 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2011
AP03 - Appointment of secretary 22 March 2011
TM01 - Termination of appointment of director 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
TM02 - Termination of appointment of secretary 14 March 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 13 January 2011
AD01 - Change of registered office address 14 July 2010
AR01 - Annual Return 31 March 2010
AP01 - Appointment of director 26 March 2010
TM01 - Termination of appointment of director 23 March 2010
AA - Annual Accounts 12 February 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 30 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
395 - Particulars of a mortgage or charge 22 October 2008
395 - Particulars of a mortgage or charge 11 October 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 28 March 2007
363s - Annual Return 27 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 10 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2005
225 - Change of Accounting Reference Date 10 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
NEWINC - New incorporation documents 12 January 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage by company of the benefit of a building contract 09 October 2008 Fully Satisfied

N/A

Mortgage 09 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.