- Company Overview for MARINERS HEIGHTS LIMITED (02153612)
- Filing history for MARINERS HEIGHTS LIMITED (02153612)
- People for MARINERS HEIGHTS LIMITED (02153612)
- Charges for MARINERS HEIGHTS LIMITED (02153612)
- More for MARINERS HEIGHTS LIMITED (02153612)
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) |
---|---|---|---|
19 Feb 2025 | TM01 | Termination of appointment of Brian John Payne as a director on 19 February 2025 | |
19 Feb 2025 | TM01 | Termination of appointment of Maureen Anne Payne as a director on 19 February 2025 | |
12 Feb 2025 | AP04 | Appointment of Absolute Property Management Solutions Ltd as a secretary on 1 February 2025 | |
12 Feb 2025 | TM02 | Termination of appointment of Beverly Margaret Tonkin as a secretary on 31 January 2025 | |
12 Feb 2025 | TM01 | Termination of appointment of Richard Tonkin as a director on 31 January 2025 | |
03 Dec 2024 | AA | Micro company accounts made up to 30 September 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 30 September 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
25 Nov 2022 | AA | Micro company accounts made up to 30 September 2022 | |
08 Jun 2022 | CH01 | Director's details changed for Mrs Maureen Anne Payne on 1 June 2022 | |
08 Jun 2022 | CH01 | Director's details changed for Richard Tonkin on 1 June 2022 | |
08 Jun 2022 | CH01 | Director's details changed for Mr Brian John Payne on 1 June 2022 | |
08 Jun 2022 | CH01 | Director's details changed for Catherine Elizabeth Blackburn on 1 June 2022 | |
08 Jun 2022 | CH03 | Secretary's details changed for Ms Beverly Margaret Tonkin on 1 June 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
12 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
19 Jan 2022 | AA | Micro company accounts made up to 30 September 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
11 Feb 2021 | AA | Micro company accounts made up to 30 September 2020 | |
29 Jan 2021 | AD01 | Registered office address changed from Avon House Avon House 19 Stanwell Road Penarth Vale of Glamorgan CF64 2EZ United Kingdom to Avon House 19 Stanwell Road Penarth Vale of Glamorgan CF64 2EZ on 29 January 2021 | |
29 Jan 2021 | AD01 | Registered office address changed from The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH United Kingdom to Avon House Avon House 19 Stanwell Road Penarth Vale of Glamorgan CF64 2EZ on 29 January 2021 | |
23 Nov 2020 | CH01 | Director's details changed for Richard Tonkin on 30 May 2019 | |
23 Nov 2020 | CH03 | Secretary's details changed for Ms Beverly Margaret Tonkin on 30 May 2019 | |
18 Nov 2020 | AP01 | Appointment of James Andrew Young as a director on 4 November 2020 |