Date | Description |
2025-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2025 FROM
UNIT 36 CAMPERDOWN STREET
CITY QUAY
DUNDEE
DD1 3JA |
2025-03-27 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2025-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/25, WITH UPDATES |
2025-03-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOMMER DAMEN |
2025-03-07 |
update statutory_documents CESSATION OF DAMEN MARITIME VENTURES HOLDING B.V. AS A PSC |
2024-09-20 |
update statutory_documents PREVEXT FROM 31/12/2023 TO 30/06/2024 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/24, NO UPDATES |
2023-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-10-01 |
delete about_pages_linkeddomain abl.yachts |
2023-10-01 |
delete about_pages_linkeddomain eastpointgeo.com |
2023-10-01 |
delete about_pages_linkeddomain innosea.co.uk |
2023-10-01 |
delete about_pages_linkeddomain johnlebourhis.com |
2023-10-01 |
delete address 25 New Chardon Street, #8862
Boston, MA 02114-9998 |
2023-10-01 |
delete address 2800 North Loop West Suite 900
Houston
TX 77092 |
2023-10-01 |
delete casestudy_pages_linkeddomain abl.yachts |
2023-10-01 |
delete casestudy_pages_linkeddomain eastpointgeo.com |
2023-10-01 |
delete casestudy_pages_linkeddomain innosea.co.uk |
2023-10-01 |
delete casestudy_pages_linkeddomain johnlebourhis.com |
2023-10-01 |
delete casestudy_pages_linkeddomain osd-imt.com |
2023-10-01 |
delete contact_pages_linkeddomain abl.yachts |
2023-10-01 |
delete contact_pages_linkeddomain eastpointgeo.com |
2023-10-01 |
delete contact_pages_linkeddomain innosea.co.uk |
2023-10-01 |
delete contact_pages_linkeddomain johnlebourhis.com |
2023-10-01 |
delete index_pages_linkeddomain abl.yachts |
2023-10-01 |
delete index_pages_linkeddomain eastpointgeo.com |
2023-10-01 |
delete index_pages_linkeddomain innosea.co.uk |
2023-10-01 |
delete index_pages_linkeddomain johnlebourhis.com |
2023-10-01 |
delete index_pages_linkeddomain osd-imt.com |
2023-10-01 |
delete management_pages_linkeddomain abl.yachts |
2023-10-01 |
delete management_pages_linkeddomain eastpointgeo.com |
2023-10-01 |
delete management_pages_linkeddomain innosea.co.uk |
2023-10-01 |
delete management_pages_linkeddomain johnlebourhis.com |
2023-10-01 |
delete phone +1 713 688 5353 |
2023-10-01 |
delete service_pages_linkeddomain abl.yachts |
2023-10-01 |
delete service_pages_linkeddomain eastpointgeo.com |
2023-10-01 |
delete service_pages_linkeddomain innosea.co.uk |
2023-10-01 |
delete service_pages_linkeddomain johnlebourhis.com |
2023-10-01 |
delete service_pages_linkeddomain osd-imt.com |
2023-10-01 |
delete source_ip 137.117.218.101 |
2023-10-01 |
delete terms_pages_linkeddomain abl.yachts |
2023-10-01 |
delete terms_pages_linkeddomain eastpointgeo.com |
2023-10-01 |
delete terms_pages_linkeddomain innosea.co.uk |
2023-10-01 |
delete terms_pages_linkeddomain johnlebourhis.com |
2023-10-01 |
delete terms_pages_linkeddomain osd-imt.com |
2023-10-01 |
insert about_pages_linkeddomain agr.com |
2023-10-01 |
insert address 100 Wall Street
Suite 2202
New York, NY 10005
USA |
2023-10-01 |
insert address Suite 400
Houston
Texas 77064 |
2023-10-01 |
insert casestudy_pages_linkeddomain agr.com |
2023-10-01 |
insert contact_pages_linkeddomain agr.com |
2023-10-01 |
insert index_pages_linkeddomain agr.com |
2023-10-01 |
insert management_pages_linkeddomain agr.com |
2023-10-01 |
insert person Rob Kelly |
2023-10-01 |
insert phone +1 212 587 9300 |
2023-10-01 |
insert phone +1 281 987 7400 |
2023-10-01 |
insert service_pages_linkeddomain agr.com |
2023-10-01 |
insert source_ip 15.197.142.173 |
2023-10-01 |
insert source_ip 3.33.152.147 |
2023-10-01 |
insert terms_pages_linkeddomain agr.com |
2023-10-01 |
update person_title Nicolas Cazeres: Managing Director, Longitude USA / Boston => Managing Director, Longitude USA / Houston |
2023-10-01 |
update primary_contact 2800 North Loop West Suite 900
Houston
TX 77092 => 100 Wall Street
Suite 2202
New York, NY 10005
USA |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES |
2022-11-29 |
delete address Brigade House, 20 Allhalland St, Bideford EX39 2JD, United Kingdom |
2022-11-29 |
delete address Suite E7e E Floor, Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE, United Kingdom |
2022-11-29 |
delete phone +44 (0) 1237 420 085 |
2022-11-29 |
insert about_pages_linkeddomain pinpointhq.com |
2022-11-29 |
insert address Suite D8c D Floor, Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE, United Kingdom |
2022-11-29 |
insert casestudy_pages_linkeddomain pinpointhq.com |
2022-11-29 |
insert contact_pages_linkeddomain pinpointhq.com |
2022-11-29 |
insert index_pages_linkeddomain pinpointhq.com |
2022-11-29 |
insert management_pages_linkeddomain pinpointhq.com |
2022-11-29 |
insert service_pages_linkeddomain pinpointhq.com |
2022-11-29 |
insert terms_pages_linkeddomain pinpointhq.com |
2022-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-06-25 |
update website_status DomainNotFound => OK |
2022-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES |
2022-04-07 |
update num_mort_outstanding 1 => 0 |
2022-04-07 |
update num_mort_satisfied 0 => 1 |
2022-03-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-02-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DAMEN DESIGNERS HOLDING BV / 15/10/2019 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
2019-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OFFSHORE SHIP DESIGNERS B.V. |
2018-12-19 |
update statutory_documents DIRECTOR APPOINTED MR LODEWIJK JAN EISE VAN OS |
2018-10-30 |
update statutory_documents CORPORATE DIRECTOR APPOINTED OFFSHORE SHIP DESIGNERS B.V. |
2018-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHIEL WIJSMULLER |
2018-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL PATTERSON |
2018-10-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL PATTERSON |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-03 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAN HAARS |
2016-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUUTH VAN DER SCHEER |
2016-07-29 |
update statutory_documents DIRECTOR APPOINTED MR JAN GERARD HAARS |
2016-07-29 |
update statutory_documents DIRECTOR APPOINTED MR LUUTH SANDER VAN DER SCHEER |
2016-05-13 |
update returns_last_madeup_date 2015-03-02 => 2016-03-02 |
2016-05-13 |
update returns_next_due_date 2016-03-30 => 2017-03-30 |
2016-04-25 |
update statutory_documents 02/03/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-02 => 2015-03-02 |
2015-04-07 |
update returns_next_due_date 2015-03-30 => 2016-03-30 |
2015-03-05 |
update statutory_documents 02/03/15 FULL LIST |
2015-01-20 |
update statutory_documents ADOPT ARTICLES 29/12/2014 |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-16 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address UNIT 36 CAMPERDOWN STREET CITY QUAY DUNDEE UNITED KINGDOM DD1 3JA |
2014-04-07 |
insert address UNIT 36 CAMPERDOWN STREET CITY QUAY DUNDEE DD1 3JA |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-02 => 2014-03-02 |
2014-04-07 |
update returns_next_due_date 2014-03-30 => 2015-03-30 |
2014-03-06 |
update statutory_documents 02/03/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATTERSON / 31/08/2013 |
2013-09-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NEIL PATTERSON / 31/08/2013 |
2013-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDS |
2013-06-25 |
update returns_last_madeup_date 2012-03-02 => 2013-03-02 |
2013-06-25 |
update returns_next_due_date 2013-03-30 => 2014-03-30 |
2013-06-24 |
delete address INCHBRAOCH HOUSE SOUTH QUAY FERRYDEN MONTROSE ANGUS UK DD10 9SL |
2013-06-24 |
insert address UNIT 36 CAMPERDOWN STREET CITY QUAY DUNDEE UNITED KINGDOM DD1 3JA |
2013-06-24 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-17 |
update statutory_documents 02/03/13 FULL LIST |
2013-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
INCHBRAOCH HOUSE SOUTH QUAY
FERRYDEN
MONTROSE
ANGUS
DD10 9SL
UK |
2012-06-21 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-26 |
update statutory_documents 02/03/12 FULL LIST |
2011-05-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-05 |
update statutory_documents 02/03/11 FULL LIST |
2011-02-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-02-04 |
update statutory_documents ALTER ARTICLES 21/12/2010 |
2010-08-27 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDS / 25/08/2010 |
2010-04-01 |
update statutory_documents 02/03/10 FULL LIST |
2010-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDS / 02/03/2010 |
2009-05-13 |
update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
2009-04-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-29 |
update statutory_documents COMPANY NAME CHANGED I M T MARINE CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 01/05/09 |
2009-02-10 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW RICHARDS |
2009-02-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN MOUNTFORD |
2009-01-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-01-08 |
update statutory_documents ALTER ARTICLES 11/11/2008 |
2008-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2008 FROM
34 ALBYN PLACE
ABERDEEN
ABERDEENSHIRE
AB10 1FW |
2008-06-27 |
update statutory_documents SECRETARY APPOINTED MR NEIL PATTERSON |
2008-06-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY STRONACHS |
2008-06-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERTUS RIETVELDT |
2008-04-10 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-03-18 |
update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
2007-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-11 |
update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
2007-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-22 |
update statutory_documents NC INC ALREADY ADJUSTED
15/12/06 |
2007-01-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
2007-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-22 |
update statutory_documents COMPANY NAME CHANGED
MOUNTWEST 662 LIMITED
CERTIFICATE ISSUED ON 22/01/07 |
2007-01-22 |
update statutory_documents £ NC 310000/360000
15/12 |
2007-01-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-01-22 |
update statutory_documents SHARES AGREEMENT OTC |
2006-07-14 |
update statutory_documents £ NC 10000/310000
27/06/06 |
2006-07-14 |
update statutory_documents NC INC ALREADY ADJUSTED 27/06/06 |
2006-07-04 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |