MARINERS COURT (WHITSTABLE) MANAGEMENT COMPANY LIMITED
Company number 04092478
- Company Overview for MARINERS COURT (WHITSTABLE) MANAGEMENT COMPANY LIMITED (04092478)
- Filing history for MARINERS COURT (WHITSTABLE) MANAGEMENT COMPANY LIMITED (04092478)
- People for MARINERS COURT (WHITSTABLE) MANAGEMENT COMPANY LIMITED (04092478)
- More for MARINERS COURT (WHITSTABLE) MANAGEMENT COMPANY LIMITED (04092478)
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
|
|
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
|
|
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 |