MARINA APARTMENTS MANAGEMENT CO LIMITED
Company number 04111594
- Company Overview for MARINA APARTMENTS MANAGEMENT CO LIMITED (04111594)
- Filing history for MARINA APARTMENTS MANAGEMENT CO LIMITED (04111594)
- People for MARINA APARTMENTS MANAGEMENT CO LIMITED (04111594)
- More for MARINA APARTMENTS MANAGEMENT CO LIMITED (04111594)
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) |
---|---|---|---|
30 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
13 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
10 Jul 2023 | PSC01 | Notification of Gillian Claire Wolhuter as a person with significant control on 1 November 2020 | |
10 Jul 2023 | PSC09 | Withdrawal of a person with significant control statement on 10 July 2023 | |
16 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
09 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
04 May 2023 | AD01 | Registered office address changed from 10 Gratton Street Cheltenham GL50 2AT England to 1 Esplanade Fowey PL23 1HY on 4 May 2023 | |
16 Jan 2023 | TM01 | Termination of appointment of Julie Kate Dyball as a director on 2 December 2022 | |
23 Nov 2022 | AD01 | Registered office address changed from Ballard Cottage Ballard Cottage Glebe Estate Swanage Dorset BH19 3AS England to 10 Gratton Street Cheltenham GL50 2AT on 23 November 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
03 Mar 2022 | AP01 | Appointment of Mr Simon Roberts as a director on 1 March 2022 | |
02 Mar 2022 | TM02 | Termination of appointment of Hms Property Management Services Limited as a secretary on 19 February 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from 62 Rumbridge Street Totton Southampton SO40 9DS England to Ballard Cottage Ballard Cottage Glebe Estate Swanage Dorset BH19 3AS on 2 March 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
05 Jan 2022 | AP04 | Appointment of Hms Property Management Services Limited as a secretary on 1 January 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from Ballard Cottage Glebe Estate Studland Dorset BH19 3AS United Kingdom to 62 Rumbridge Street Totton Southampton SO40 9DS on 5 January 2022 | |
05 Jan 2022 | TM02 | Termination of appointment of Julie Kate Dyball as a secretary on 1 January 2022 | |
17 Dec 2021 | AA | Micro company accounts made up to 31 October 2021 | |
10 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
28 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
07 Jan 2020 | AD01 | Registered office address changed from 31a Ridge Road Crouch End London London N8 9LJ England to Ballard Cottage Glebe Estate Studland Dorset BH19 3AS on 7 January 2020 | |
07 Jan 2020 | CH03 | Secretary's details changed for Julie Kate Dyball on 6 January 2020 | |
07 Jan 2020 | AP01 | Appointment of Mrs Julie Kate Dyball as a director on 6 January 2020 |