MARYPORT HARBOUR AND MARINA LIMITED
Company number 02094782
- Company Overview for MARYPORT HARBOUR AND MARINA LIMITED (02094782)
- Filing history for MARYPORT HARBOUR AND MARINA LIMITED (02094782)
- People for MARYPORT HARBOUR AND MARINA LIMITED (02094782)
- Charges for MARYPORT HARBOUR AND MARINA LIMITED (02094782)
- More for MARYPORT HARBOUR AND MARINA LIMITED (02094782)
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) |
---|---|---|---|
11 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
12 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
10 Jul 2012 | AP01 | Appointment of Mr Mark Anthony Fryer as a director | |
16 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
16 Mar 2012 | TM01 | Termination of appointment of Angela Kendall as a director | |
20 Jan 2012 | TM01 | Termination of appointment of Ian Whittaker as a director | |
04 Jan 2012 | SH06 |
Cancellation of shares. Statement of capital on 4 January 2012
|
|
04 Jan 2012 | SH03 | Purchase of own shares. | |
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2011 | AP01 | Appointment of Mr. Ian Whittaker as a director | |
10 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
25 Aug 2011 | TM01 | Termination of appointment of Ruth Pugsley as a director | |
03 Mar 2011 | AP01 | Appointment of Miss Ruth Elizabeth Pugsley as a director | |
01 Mar 2011 | AP01 | Appointment of Ms Carol Tindall as a director | |
01 Mar 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
01 Mar 2011 | TM01 | Termination of appointment of Stewart Swift as a director | |
01 Mar 2011 | TM01 | Termination of appointment of Keith Little as a director | |
07 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
20 Jul 2010 | TM02 | Termination of appointment of Noel Butters as a secretary | |
23 Mar 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Stewart Barrie Swift on 22 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Mr William Langstaff on 22 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Cllr Angela Hilda Kendall on 22 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for William Cameron on 22 March 2010 | |
14 Jan 2010 | AA | Full accounts made up to 31 March 2009 |