Fairhaven Baltic Shipping LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-12-31 Employees £1 0% Total assets £1,000 0%
PAUL FAIRWEATHER AND CO. (FALMOUTH) LIMITED
FAIRHAVEN SHIPPING COMPANY LIMITED
Company type Private Limited Company , Active Company Number 00145728 Record last updated Saturday, September 26, 2020 9:40:07 AM UTC Official Address The Old Treasury 7 Kings Road Portsmouth Hampshire Po54dj St Thomas There are 147 companies registered at this street
Postal Code PO54DJ Sector let, operate, real, estate
Visits Searches Document Type Publication date Download link Registry Sep 25, 2020 Appointment of a person as Shareholder (Above 75%) Registry Sep 25, 2020 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights Registry Feb 6, 2018 Appointment of a person as Shareholder (Above 75%) Registry Feb 6, 2018 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights Registry Aug 31, 2017 Confirmation statement made , with updates Financials Mar 10, 2017 Annual accounts Registry Aug 31, 2016 Confirmation statement made , with updates Financials Jul 25, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With Significant Influence Or Control, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Nov 3, 2015 Annual return Financials Aug 12, 2015 Annual accounts Financials Sep 24, 2014 Annual accounts 7911890... Registry Sep 1, 2014 Annual return Registry Feb 21, 2014 Change of accounting reference date Financials Dec 11, 2013 Annual accounts Registry Sep 4, 2013 Annual return Registry Jul 4, 2013 Resignation of one Director Registry Jul 2, 2013 Appointment of a person as Director Registry Jun 25, 2013 Change of registered office address Registry Jun 25, 2013 Resolution Registry Jun 25, 2013 Resignation of one Director Registry Jun 21, 2013 Change of name certificate Registry Jun 21, 2013 Notice of change of name nm01 - resolution Registry Jun 21, 2013 Company name change Registry Jun 10, 2013 Resignation of one Company Director and one Director (a man) Registry Jun 10, 2013 Appointment of a man as None and Director Registry Jun 4, 2013 Annual return Financials Mar 28, 2013 Annual accounts Financials Mar 28, 2013 Annual accounts 2590678... Registry Feb 6, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 6, 2013 Statement of satisfaction in full or in part of mortgage or charge 7880888... Registry Jan 12, 2013 Notice of striking-off action discontinued Registry Jan 8, 2013 First notification of strike-off action in london gazette Registry May 18, 2012 Receiver or manager or administrative receiver's abstract of receipts and payment Registry May 18, 2012 Notice of ceasing to act as an administrative receiver, receiver or manager Registry Jan 24, 2012 Notice of appointment of an administrative receiver, receiver or manager Registry Sep 8, 2011 Annual return Registry Jul 11, 2011 Appointment of a person as Director Registry Jul 6, 2011 Resignation of one Director Registry Jul 1, 2011 Appointment of a man as Company Director and Director Registry Jun 30, 2011 Resignation of one Company Director and one Director (a man) Financials Dec 22, 2010 Annual accounts Registry Aug 31, 2010 Annual return Financials Jan 28, 2010 Annual accounts Registry Sep 1, 2009 Annual return Registry Sep 1, 2009 Notice of change of directors or secretaries or in their particulars Registry Jul 21, 2009 Resignation of a person Registry Jul 21, 2009 Resignation of a person 8432237... Registry Jul 21, 2009 Appointment of a person Registry Jul 16, 2009 Appointment of a man as Director and Company Director Registry Jul 16, 2009 Resignation of 2 people: one Company Director, one Secretary (a man) and one Director (a man) Financials Feb 4, 2009 Annual accounts Registry Sep 12, 2008 Annual return Registry Jun 13, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 2, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 7931889... Registry Jun 2, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 1, 2008 Particulars of a mortgage or charge Registry Apr 15, 2008 Particulars of a mortgage or charge 8568931... Financials Feb 2, 2008 Annual accounts Registry Jan 17, 2008 Appointment of a person Registry Jan 17, 2008 Resignation of a person Registry Jan 14, 2008 Resignation of one Secretary (a man) Registry Jan 14, 2008 Appointment of a man as Secretary Registry Sep 19, 2007 Annual return Financials Jan 25, 2007 Annual accounts Registry Nov 16, 2006 Resignation of a person Registry Nov 16, 2006 Appointment of a person Registry Nov 3, 2006 Appointment of a man as Secretary Registry Nov 3, 2006 Resignation of one Secretary (a man) Registry Sep 20, 2006 Annual return Financials Feb 2, 2006 Annual accounts Registry Dec 13, 2005 Annual return Registry May 11, 2005 Annual return 1844704... Registry Mar 9, 2005 Accounts Registry Mar 9, 2005 Appointment of a person Registry Mar 1, 2005 Appointment of a man as Secretary Registry Feb 28, 2005 Resignation of one Secretary Registry Apr 5, 2004 Resignation of a person Registry Apr 5, 2004 Resignation of a person 1753520... Registry Apr 5, 2004 Resignation of a person Registry Apr 5, 2004 Resignation of a person 1802022... Registry Apr 5, 2004 Change in situation or address of registered office Registry Mar 22, 2004 Declaration in relation to assistance for the acquisition of shares Registry Mar 12, 2004 Company name change Registry Mar 12, 2004 Change of name certificate Registry Mar 11, 2004 Particulars of a mortgage or charge Registry Mar 11, 2004 Particulars of a mortgage or charge 1880383... Financials Mar 10, 2004 Annual accounts Registry Mar 8, 2004 Appointment of a person Registry Mar 8, 2004 Appointment of a person 1802259... Registry Mar 6, 2004 Memorandum of association Registry Mar 5, 2004 Particulars of a mortgage or charge Registry Mar 4, 2004 Appointment of a person Registry Mar 1, 2004 Resignation of 4 people: 2 women and 2 men Registry Feb 27, 2004 Resolution Registry Feb 26, 2004 Appointment of a woman Registry Feb 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 17, 2003 Annual return Financials Sep 5, 2003 Annual accounts