Advanced company searchLink opens in new window

MARITIME GATE (MARITIME COURT) MANAGEMENT COMPANY LIMITED

Company number 04818147

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)
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
  • GBP 32
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
  • GBP 32
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
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