Advanced company searchLink opens in new window

87 MARINE PARADE LIMITED

Company number 03787313

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)
23 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 24
23 Jun 2016 AD02 Register inspection address has been changed from C/O Graham Worton Hanover Lofts 8 Finsbury Road Flat 12a Brighton East Sussex BN2 9YU England to C/O Graham Worton Hanover Lofts 8 Finsbury Road Flat 12a Brighton East Sussex BN2 9YU
23 Jun 2016 AD02 Register inspection address has been changed from 16 Bristol Gardens Brighton BN2 5JR England to C/O Graham Worton Hanover Lofts 8 Finsbury Road Flat 12a Brighton East Sussex BN2 9YU
23 Jun 2016 AD04 Register(s) moved to registered office address C/O Graham Worton Flat 1 87 Marine Parade Brighton East Sussex BN2 1AJ
23 Jun 2016 TM01 Termination of appointment of Amanda Marie Murphy as a director on 30 September 2015
14 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
09 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 24
09 Jun 2015 AD03 Register(s) moved to registered inspection location 16 Bristol Gardens Brighton BN2 5JR
09 Jun 2015 AD02 Register inspection address has been changed to 16 Bristol Gardens Brighton BN2 5JR
06 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
19 Aug 2014 TM01 Termination of appointment of Graham Worton as a director on 12 July 2014
09 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 24
14 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
11 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
11 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
08 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
05 Jan 2012 AA Total exemption full accounts made up to 30 June 2011
24 Nov 2011 TM01 Termination of appointment of Dean Butler as a director
26 Aug 2011 AP03 Appointment of Mr Graham Worton as a secretary
26 Aug 2011 AD01 Registered office address changed from C/O C/O the Property Shop 50 St. James's Street Brighton East Sussex BN2 1QG England on 26 August 2011
25 Aug 2011 AP01 Appointment of Mr Graham Worton as a director
25 Aug 2011 TM02 Termination of appointment of Stephen Simmonds as a secretary
08 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
27 Jul 2010 AA Total exemption full accounts made up to 30 June 2010
21 Jul 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders