Advanced company searchLink opens in new window

MARINERS COURT (WHITSTABLE) MANAGEMENT COMPANY LIMITED

Company number 04092478

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)
29 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 8
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 8
20 Jan 2014 CH01 Director's details changed for Miss Elizabeth May Macklin on 20 January 2014
20 Jan 2014 CH03 Secretary's details changed for Miss Elizabeth May Macklin on 20 January 2014
20 Sep 2013 AP01 Appointment of Mr John Stewart Whitaker as a director
16 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 TM01 Termination of appointment of Catherine Francis-Yates as a director
22 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
16 Jan 2012 CH01 Director's details changed for Mary Allen on 16 January 2012
16 Jan 2012 CH01 Director's details changed for Olive Page on 16 January 2012
16 Jan 2012 CH01 Director's details changed for Miss Elizabeth May Macklin on 16 January 2012
16 Jan 2012 CH01 Director's details changed for Catherine Emily Louise Francis on 16 January 2012
16 Jan 2012 CH01 Director's details changed for Sheila Colleen Francis on 16 January 2012
16 Jan 2012 CH01 Director's details changed for Christopher John Chudleigh on 16 January 2012
16 Jan 2012 CH01 Director's details changed for Cecilia Iris Dorothy Elliott on 16 January 2012
16 Jan 2012 CH03 Secretary's details changed for Elizabeth May Macklin on 16 January 2012
21 Oct 2011 TM01 Termination of appointment of Linda Long as a director
21 Oct 2011 AP01 Appointment of Maria Kathleen Woolsey as a director
21 Oct 2011 AD01 Registered office address changed from , 7 Mariners Court, Canterbury Road, Whitstable, Kent, CT5 4RF on 21 October 2011
03 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 TM01 Termination of appointment of Benjamin Nash as a director
31 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders