MARINA TOWERS FLAT MANAGEMENT COMPANY LIMITED
Company number 02005565
- Company Overview for MARINA TOWERS FLAT MANAGEMENT COMPANY LIMITED (02005565)
- Filing history for MARINA TOWERS FLAT MANAGEMENT COMPANY LIMITED (02005565)
- People for MARINA TOWERS FLAT MANAGEMENT COMPANY LIMITED (02005565)
- Charges for MARINA TOWERS FLAT MANAGEMENT COMPANY LIMITED (02005565)
- More for MARINA TOWERS FLAT MANAGEMENT COMPANY LIMITED (02005565)
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) |
---|---|---|---|
03 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
30 Jul 2013 | AR01 | Annual return made up to 28 July 2013 with full list of shareholders | |
30 Jul 2013 | TM01 | Termination of appointment of Michael Hudson as a director on 1 July 2013 | |
13 May 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
14 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
11 May 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
03 May 2012 | AP01 | Appointment of Mr Michael Hudson as a director on 3 May 2012 | |
09 Mar 2012 | TM01 | Termination of appointment of Paul Woolcock as a director on 7 March 2012 | |
09 Mar 2012 | TM01 | Termination of appointment of Hilary Frances Woolcock as a director on 7 March 2012 | |
09 Mar 2012 | TM01 | Termination of appointment of Mark Leslie Harris as a director on 7 March 2012 | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
12 Jul 2011 | AP03 | Appointment of Mr Steven Greaney as a secretary | |
12 Jul 2011 | TM02 | Termination of appointment of Mark Harris as a secretary | |
12 Jul 2011 | AD01 | Registered office address changed from C/O Mark Harris 25 Marina Towers the Marina Bournemouth Dorset BH5 1BJ United Kingdom on 12 July 2011 | |
12 May 2011 | AP03 | Appointment of Mr Mark Leslie Harris as a secretary | |
12 May 2011 | AP01 | Appointment of Mr Patrick Albert George French as a director | |
12 May 2011 | AP01 | Appointment of Mr Mark Leslie Harris as a director | |
12 May 2011 | TM02 | Termination of appointment of Michael Greenfield as a secretary | |
12 May 2011 | TM01 | Termination of appointment of Susan Greenfield as a director | |
12 May 2011 | TM01 | Termination of appointment of Michael Greenfield as a director | |
12 May 2011 | AD01 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF on 12 May 2011 | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Hilary Woolcock on 5 March 2010 |