Advanced company searchLink opens in new window

INTERMARINE LIMITED

Company number 03200735

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 Jul 2017 PSC02 Notification of Mackley Holdings Ltd as a person with significant control on 6 April 2016
14 Feb 2017 AP01 Appointment of Mrs Barbara Joy Gaherty as a director on 24 May 2016
14 Feb 2017 TM01 Termination of appointment of Anthony Hamblin Mackley as a director on 24 May 2016
14 Feb 2017 TM02 Termination of appointment of Samantha Catherine Angela Mackley as a secretary on 24 May 2016
07 Feb 2017 AA01 Previous accounting period extended from 31 August 2016 to 31 December 2016
07 Feb 2017 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 7 February 2017
23 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 9,817
04 Jun 2016 MR01 Registration of charge 032007350004, created on 24 May 2016
31 May 2016 AA Full accounts made up to 31 August 2015
29 Mar 2016 CH01 Director's details changed for Mr Anthony Hamblin Mackley on 29 March 2016
29 Mar 2016 CH01 Director's details changed for Mr Anthony Hamblin Mackley on 29 March 2016
18 Mar 2016 MR04 Satisfaction of charge 1 in full
11 Mar 2016 TM01 Termination of appointment of John Francis Mackley as a director on 19 November 2015
26 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 9,817
29 May 2015 AA Full accounts made up to 31 August 2014
04 Mar 2015 MR01 Registration of charge 032007350003, created on 27 February 2015
20 Jan 2015 AP01 Appointment of Mr Anthony Hamblin Mackley as a director on 10 December 2014
11 Sep 2014 AUD Auditor's resignation
17 Jun 2014 TM01 Termination of appointment of Robert Pope as a director
17 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 9,817
12 Jun 2014 AD01 Registered office address changed from Bankside House Henfield Road Small Dole West Sussex BN5 9XQ on 12 June 2014
10 Jun 2014 AP03 Appointment of Mrs Samantha Catherine Angela Mackley as a secretary
10 Jun 2014 TM02 Termination of appointment of Robert Pope as a secretary
30 May 2014 AA Full accounts made up to 31 August 2013
21 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association