MARITIME GATE (MARITIME COURT) MANAGEMENT COMPANY LIMITED
Company number 04818147
- Company Overview for MARITIME GATE (MARITIME COURT) MANAGEMENT COMPANY LIMITED (04818147)
- Filing history for MARITIME GATE (MARITIME COURT) MANAGEMENT COMPANY LIMITED (04818147)
- People for MARITIME GATE (MARITIME COURT) MANAGEMENT COMPANY LIMITED (04818147)
- More for MARITIME GATE (MARITIME COURT) MANAGEMENT COMPANY LIMITED (04818147)
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) |
---|---|---|---|
05 Dec 2016 | CH01 | Director's details changed for Mr Christopher John Pay on 5 December 2016 | |
25 Oct 2016 | AA | Micro company accounts made up to 31 December 2015 | |
12 Aug 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
25 Jul 2016 | AD01 | Registered office address changed from Amax Estates & Property Services Ltd 169 Parrock Street Gravesend Kent DA12 7ER to C/O Arrow Leasehold Management Ltd Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 25 July 2016 | |
25 Jul 2016 | AP04 | Appointment of Arrow Leasehold Management Ltd as a secretary on 1 January 2016 | |
25 Jul 2016 | TM02 | Termination of appointment of Amax Estates & Property Services Limited as a secretary on 31 December 2015 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
15 Dec 2014 | AP04 | Appointment of Amax Estates & Property Services Limited as a secretary on 1 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | CH01 | Director's details changed for Gurinder Sokhi on 24 July 2014 | |
31 Dec 2013 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 31 December 2013 | |
31 Dec 2013 | TM02 | Termination of appointment of Crabtree Pm Limited as a secretary | |
31 Dec 2013 | TM02 | Termination of appointment of Kelly Hobbs as a secretary | |
25 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
10 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
06 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
05 Jul 2011 | CH01 | Director's details changed for Gurinder Sokhi on 23 June 2011 | |
26 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
16 Mar 2011 | AP03 | Appointment of Kelly Hobbs as a secretary | |
16 Mar 2011 | TM02 | Termination of appointment of Terence White as a secretary | |
10 Nov 2010 | CH03 | Secretary's details changed for Terence Robert White on 1 October 2010 |