MARITIME GATE (NORTHFLEET) MANAGEMENT COMPANY LIMITED
Company number 04309250
- Company Overview for MARITIME GATE (NORTHFLEET) MANAGEMENT COMPANY LIMITED (04309250)
- Filing history for MARITIME GATE (NORTHFLEET) MANAGEMENT COMPANY LIMITED (04309250)
- People for MARITIME GATE (NORTHFLEET) MANAGEMENT COMPANY LIMITED (04309250)
- More for MARITIME GATE (NORTHFLEET) MANAGEMENT COMPANY LIMITED (04309250)
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) |
---|---|---|---|
14 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
14 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jul 2014 | AA01 | Previous accounting period shortened from 24 March 2014 to 31 December 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
01 Oct 2013 | AA | Total exemption full accounts made up to 24 March 2013 | |
24 Jul 2013 | AD01 | Registered office address changed from James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG on 24 July 2013 | |
23 Jul 2013 | AP04 | Appointment of Amax Estates & Property Services Limited as a secretary | |
23 Jul 2013 | TM01 | Termination of appointment of John Ewan as a director | |
02 Jul 2013 | TM02 | Termination of appointment of Caxtons Commercial Limited as a secretary | |
11 Apr 2013 | TM01 | Termination of appointment of Maxine Fothergill as a director | |
14 Mar 2013 | TM01 | Termination of appointment of Robert Burns as a director | |
27 Dec 2012 | AA | Total exemption full accounts made up to 24 March 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
15 May 2012 | AP01 | Appointment of Mrs Maxine Fothergill as a director | |
24 Apr 2012 | TM01 | Termination of appointment of Parmjit Goraya as a director | |
29 Mar 2012 | AP01 | Appointment of Mr Phillip Barret as a director | |
29 Mar 2012 | AP01 | Appointment of Mr Christopher John Pay as a director | |
12 Jan 2012 | TM01 | Termination of appointment of Craig Covington as a director | |
21 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
22 Aug 2011 | AD01 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 22 August 2011 |