Advanced company searchLink opens in new window

MARITIME GATE (NORTHFLEET) MANAGEMENT COMPANY LIMITED

Company number 04309250

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)
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
  • GBP 196
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
  • GBP 196
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
  • GBP 196
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