Advanced company searchLink opens in new window

MARINA APARTMENTS MANAGEMENT CO LIMITED

Company number 04111594

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)
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