- Company Overview for MARITIME HOUSE MANAGEMENT CO LTD (04969696)
- Filing history for MARITIME HOUSE MANAGEMENT CO LTD (04969696)
- People for MARITIME HOUSE MANAGEMENT CO LTD (04969696)
- More for MARITIME HOUSE MANAGEMENT CO LTD (04969696)
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) |
---|---|---|---|
27 Oct 2014 | TM01 | Termination of appointment of David Stephen Proctor as a director on 15 October 2014 | |
27 Oct 2014 | AP02 | Appointment of M Baker (Retail) Limited as a director on 15 October 2014 | |
27 Oct 2014 | AP01 | Appointment of Mr Andrew Edward Browne as a director on 15 October 2014 | |
27 Oct 2014 | TM02 | Termination of appointment of David Stephen Proctor as a secretary on 15 October 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Aug 2014 | CC04 | Statement of company's objects | |
12 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Feb 2014 | TM01 | Termination of appointment of Jean Gray as a director on 26 February 2014 | |
17 Dec 2013 | AR01 | Annual return made up to 19 November 2013 no member list | |
09 May 2013 | CERTNM |
Company name changed discovery quay (falmouth) management company LIMITED\certificate issued on 09/05/13
|
|
09 May 2013 | CONNOT | Change of name notice | |
10 Apr 2013 | AA01 | Current accounting period extended from 30 April 2013 to 30 June 2013 | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Jan 2013 | AP01 | Appointment of Jean Gray as a director on 12 November 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 19 November 2012 no member list | |
22 Aug 2012 | AP01 | Appointment of David Stephen Proctor as a director on 12 August 2012 | |
22 Aug 2012 | AP03 | Appointment of David Stephen Proctor as a secretary on 12 August 2012 | |
19 Mar 2012 | AD01 | Registered office address changed from Low Hollins Frostrow Lane Sedbergh Cumbria LA10 5JU on 19 March 2012 | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 19 November 2011 no member list | |
25 Nov 2011 | TM02 | Termination of appointment of David Stephen Proctor as a secretary on 21 November 2011 | |
14 Jun 2011 | CH01 | Director's details changed for Terence Keith Barnes on 14 April 2011 | |
27 May 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 May 2011 | TM01 | Termination of appointment of David Proctor as a director |