Advanced company searchLink opens in new window

MARINA COURT (EXMOUTH) LIMITED

Company number 05059940

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)
08 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 15/06/2017.
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
10 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Iris Anne Searle on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Anthony John Rich on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Alan John Jerram on 31 March 2010
31 Mar 2010 CH01 Director's details changed for David Ian Ford on 31 March 2010
12 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Apr 2009 288a Secretary appointed jenny anne clark
10 Mar 2009 288b Appointment terminate, director carol holbeche logged form
10 Mar 2009 288b Appointment terminate, director and secretary neil bradley logged form
04 Mar 2009 363a Return made up to 02/03/09; full list of members
04 Mar 2009 288b Appointment terminated director carol holbeche
04 Mar 2009 287 Registered office changed on 04/03/2009 from, 20 queen street, exeter, devon, EX4 3SN
04 Mar 2009 288b Appointment terminated director neil bradley
09 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
10 Nov 2008 288b Appointment terminated secretary philip muzzlewhite
24 Oct 2008 288a Director appointed iris anne searle
20 Oct 2008 288a Director appointed anthony john rich
11 Mar 2008 288b Appointment terminate, secretary zena cecily stuart logged form
06 Mar 2008 363a Return made up to 02/03/08; full list of members
05 Mar 2008 288b Appointment terminated director zena stuart
05 Mar 2008 288b Appointment terminated director david wright