- Company Overview for 87 MARINE PARADE LIMITED (03787313)
- Filing history for 87 MARINE PARADE LIMITED (03787313)
- People for 87 MARINE PARADE LIMITED (03787313)
- More for 87 MARINE PARADE LIMITED (03787313)
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
|
|
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
|
|
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
|
|
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 |