Advanced company searchLink opens in new window

MARYPORT HARBOUR AND MARINA LIMITED

Company number 02094782

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)
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
  • GBP 600,076
04 Jan 2012 SH03 Purchase of own shares.
19 Dec 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share premium cancelled/84 ordinary shares of £1 transferred 13/12/2011
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