Advanced company searchLink opens in new window

MARINE PARADE MANAGEMENT LIMITED

Company number 01119310

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Sep 2015 TM01 Termination of appointment of Pauline Margaret Flood as a director on 31 March 2015
12 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Jul 2015 CH01 Director's details changed for Mr Christopher Leonard Tillbrook on 20 July 2015
26 May 2015 AP03 Appointment of Ms Sophia Poznansky as a secretary on 1 April 2015
26 May 2015 AP01 Appointment of Mr Christopher Leonard Tillbrook as a director on 1 April 2015
19 May 2015 AD01 Registered office address changed from 164 Princess Drive Seaford East Sussex BN25 2TS to Flat 2, Fitzhardinge House Marine Parade 84 Marine Parade Brighton BN2 1AJ on 19 May 2015
28 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12
31 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 12
30 Aug 2013 TM01 Termination of appointment of Betty Findlay as a director
30 Aug 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
30 Aug 2012 AD01 Registered office address changed from 164 Princess Drive Seaford East Sussex BN25 2TS United Kingdom on 30 August 2012
30 Aug 2012 AD01 Registered office address changed from 11 King George Vi Mansions Court Farm Road Hove Sussex BN3 7QU England on 30 August 2012
03 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Mar 2012 AP01 Appointment of Ms Christine Vanessa Taylor as a director
25 Aug 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
23 Aug 2011 AP01 Appointment of Mrs Pauline Margaret Flood as a director
29 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Nov 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
10 Nov 2010 CH01 Director's details changed for John Berry Pope on 22 August 2010
10 Nov 2010 AD01 Registered office address changed from 31 Upper St James's Street Brighton East Sussex BN2 1JN on 10 November 2010
10 Nov 2010 CH01 Director's details changed for John Hetherington on 22 August 2010
10 Nov 2010 CH01 Director's details changed for Mrs Kathleen Lynne Lester-George on 22 August 2010
10 Nov 2010 CH01 Director's details changed for Dennis Brian Stuart on 22 August 2010