Advanced company searchLink opens in new window

GLOBAL MARINE HOLDINGS LIMITED

Company number 04352407

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)
11 Apr 2014 AP01 Appointment of Miss Sinead Catherine Irving as a director
10 Apr 2014 AP04 Appointment of Nominee Service Holdings Limited as a secretary
10 Apr 2014 AD01 Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE on 10 April 2014
10 Apr 2014 AP01 Appointment of Ms Dawna Marie Stickler as a director
10 Apr 2014 TM01 Termination of appointment of Stephen Scott as a director
10 Apr 2014 TM01 Termination of appointment of Gabriel Ruhan as a director
10 Apr 2014 TM01 Termination of appointment of Simon Mcnally as a director
10 Apr 2014 TM01 Termination of appointment of Simon Cooper as a director
10 Apr 2014 TM02 Termination of appointment of Bridge House Secretaries Limited as a secretary
04 Apr 2014 AA Group of companies' accounts made up to 31 December 2012
16 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,265,732
04 Dec 2013 AP01 Appointment of Simon Nicholas Hope Cooper as a director
04 Dec 2013 AP01 Appointment of Simon John Mcnally as a director
13 Jun 2013 AUD Auditor's resignation
13 Jun 2013 AUD Auditor's resignation
24 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
14 Dec 2012 AA Group of companies' accounts made up to 31 December 2011
04 Dec 2012 CH01 Director's details changed for Mr Gabriel Martin Ruhan on 4 April 2012
23 Nov 2012 TM01 Termination of appointment of Simon Mcnally as a director
23 Nov 2012 TM01 Termination of appointment of Simon Cooper as a director
10 Oct 2012 TM01 Termination of appointment of Andrew Ruhan as a director
21 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
05 Apr 2012 AP01 Appointment of Mr Stephen Scott as a director
04 Apr 2012 AP01 Appointment of Mr Gabriel Martin Ruhan as a director
22 Mar 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders