THE MARINERS (DOVERCOURT) MANAGEMENT LIMITED
Company number 04090114
- Company Overview for THE MARINERS (DOVERCOURT) MANAGEMENT LIMITED (04090114)
- Filing history for THE MARINERS (DOVERCOURT) MANAGEMENT LIMITED (04090114)
- People for THE MARINERS (DOVERCOURT) MANAGEMENT LIMITED (04090114)
- More for THE MARINERS (DOVERCOURT) MANAGEMENT LIMITED (04090114)
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) |
---|---|---|---|
31 Dec 2019 | AP01 | Appointment of Mr Stephen Thomas Jary as a director on 31 December 2019 | |
31 Dec 2019 | TM01 | Termination of appointment of Elizabeth Ann Jones as a director on 31 December 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
24 Oct 2019 | TM01 | Termination of appointment of Yvonne Beryl Carter as a director on 25 September 2019 | |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
19 Oct 2018 | TM01 | Termination of appointment of Ian Alexander Roberts as a director on 30 July 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Aug 2017 | AD01 | Registered office address changed from The Mariners Marine Parade Harwich Essex CO12 3RL to The Mariners, C/O Flat 12, Mariner Parade, Harwich Marine Parade Harwich CO12 3RL on 28 August 2017 | |
01 Aug 2017 | AP01 | Appointment of Mrs Janet Rand as a director on 1 August 2017 | |
31 Jul 2017 | AP01 | Appointment of Mr Ian Alexander Roberts as a director on 31 July 2017 | |
09 Jan 2017 | AP01 | Appointment of Mrs Elizabeth Ann Jones as a director on 3 January 2017 | |
09 Jan 2017 | AP01 | Appointment of Mrs Yvonne Beryl Carter as a director on 3 January 2017 | |
06 Dec 2016 | TM01 | Termination of appointment of Trevor Keith Williams as a director on 5 December 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Roberta Mary Philo as a director on 5 December 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | CH01 | Director's details changed for Roberta Mary Philo on 18 October 2015 | |
20 Apr 2015 | CH01 | Director's details changed for Roberta Mary Philo on 1 October 2009 | |
14 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
18 Mar 2015 | CH01 | Director's details changed for Roberta Mary Philo on 18 March 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|