Advanced company searchLink opens in new window

MARINA TOWERS FLAT MANAGEMENT COMPANY LIMITED

Company number 02005565

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)
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