Advanced company searchLink opens in new window

MARINA PLACE (MANAGEMENT) LIMITED

Company number 05155530

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)
13 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5
10 Jul 2015 CH01 Director's details changed for Janette Elizabeth Eustace on 1 October 2014
05 Dec 2014 AP03 Appointment of Mrs Janette Eustace as a secretary on 1 December 2014
03 Dec 2014 TM02 Termination of appointment of Peter Davis as a secretary on 26 October 2014
03 Dec 2014 AD01 Registered office address changed from 47 Bradford Road Combe Down Bath BA2 5BW to 3 Folding Close Stewkley Leighton Buzzard Bedfordshire LU7 0XE on 3 December 2014
26 Oct 2014 AA Micro company accounts made up to 30 June 2014
13 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-13
  • GBP 5
03 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
29 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
29 Jun 2013 CH01 Director's details changed for Mr John Leslie Gowan on 29 June 2013
10 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Jun 2012 SH01 Statement of capital following an allotment of shares on 21 June 2012
  • GBP 5
21 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
07 Jun 2012 AP01 Appointment of Mr John Leslie Gowan as a director
30 May 2012 TM01 Termination of appointment of Paula Blake as a director
21 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
18 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
10 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
10 Jul 2010 CH01 Director's details changed for Janette Elizabeth Eustace on 16 June 2010
10 Jul 2010 CH01 Director's details changed for Peter Davis on 16 June 2010
10 Jul 2010 CH01 Director's details changed for Stewart Steele on 16 June 2010
10 Jul 2010 CH01 Director's details changed for Celia Anne Magrath on 16 June 2010
29 Sep 2009 288a Director appointed janette elizabeth eustace
07 Aug 2009 AA Total exemption small company accounts made up to 30 June 2009