- Company Overview for MARINE FLATS LIMITED (00683379)
- Filing history for MARINE FLATS LIMITED (00683379)
- People for MARINE FLATS LIMITED (00683379)
- More for MARINE FLATS LIMITED (00683379)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Nov 2024 | AA | Accounts for a dormant company made up to 25 March 2024 | |
16 Sep 2024 | AD01 | Registered office address changed from Flat D, 48 Marine Parade Hythe CT21 6AW England to 48 Flat a, 48 Marine Parade, Hythe, CT21 6AW on 16 September 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
15 Jan 2024 | TM01 | Termination of appointment of Morag Isabel Hards as a director on 12 January 2024 | |
15 Jan 2024 | TM01 | Termination of appointment of Phillip Richard Hards as a director on 12 January 2024 | |
06 Dec 2023 | TM02 | Termination of appointment of Melita Denise Godden as a secretary on 26 November 2023 | |
06 Dec 2023 | AD01 | Registered office address changed from 29B Seabrook Road, Hythe 29B Seabrook Road Hythe CT21 5LX England to Flat D, 48 Marine Parade Hythe CT21 6AW on 6 December 2023 | |
01 Dec 2023 | AA | Accounts for a dormant company made up to 25 March 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
08 Jan 2023 | AA | Accounts for a dormant company made up to 25 March 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with updates | |
07 Sep 2022 | TM01 | Termination of appointment of Kevin O'sullivan as a director on 6 September 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from 93 High Street Hythe CT21 5JH England to 29B Seabrook Road, Hythe 29B Seabrook Road Hythe CT21 5LX on 1 March 2022 | |
18 Nov 2021 | AA | Accounts for a dormant company made up to 25 March 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
17 Feb 2021 | AA | Accounts for a dormant company made up to 25 March 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
15 Nov 2019 | AA | Accounts for a dormant company made up to 25 March 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
19 Nov 2018 | AA | Accounts for a dormant company made up to 25 March 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from 49 High Street, Hythe High Street Hythe CT21 5AD England to 93 High Street Hythe CT21 5JH on 25 October 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
22 Nov 2017 | AA | Accounts for a dormant company made up to 25 March 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Clifford Allan Cleave as a director on 3 October 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Jacqueline Sandra Rattigan as a director on 3 October 2017 |