- Company Overview for MARINE COTTAGES RESIDENTS LIMITED (04342046)
- Filing history for MARINE COTTAGES RESIDENTS LIMITED (04342046)
- People for MARINE COTTAGES RESIDENTS LIMITED (04342046)
- More for MARINE COTTAGES RESIDENTS LIMITED (04342046)
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) |
---|---|---|---|
24 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
12 Dec 2016 | AP01 | Appointment of Mr Louis Charles Jossa as a director on 11 December 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Nicholas George Mason Walker as a director on 18 November 2016 | |
07 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
31 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-26
|
|
14 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-12
|
|
20 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
16 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
25 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
25 Sep 2011 | AD01 | Registered office address changed from 70 Wickham Hill Hurstpierpoint Hassocks West Sussex BN6 9NP United Kingdom on 25 September 2011 | |
29 Aug 2011 | AP03 | Appointment of Roland Francis Kester Keating as a secretary | |
29 Aug 2011 | TM02 | Termination of appointment of Susan Golds as a secretary | |
03 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
31 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Roland Francis Kester Keating on 1 October 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Julian Mark Dickens on 1 October 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Susan Jane Golds on 1 October 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Pauline Ann Crispe on 1 October 2009 |