- Company Overview for MARINE 16 LTD (05208761)
- Filing history for MARINE 16 LTD (05208761)
- People for MARINE 16 LTD (05208761)
- Charges for MARINE 16 LTD (05208761)
- More for MARINE 16 LTD (05208761)
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) |
---|---|---|---|
29 Aug 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
05 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Sep 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
12 Sep 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Sep 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
08 Sep 2021 | PSC04 | Change of details for Mr Steven William Cox as a person with significant control on 1 September 2021 | |
08 Sep 2021 | PSC04 | Change of details for Mr Peter Christian Weide as a person with significant control on 1 September 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 8 September 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Mr Steven William Cox on 1 September 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Mr Peter Christian Weide on 1 September 2021 | |
18 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Oct 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
19 May 2020 | PSC04 | Change of details for Mr Steven William Cox as a person with significant control on 1 January 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 August 2019 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
19 Jul 2018 | PSC01 | Notification of Steven William Cox as a person with significant control on 16 March 2018 | |
18 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 18 July 2018 | |
11 Oct 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Thomas David White as a director on 19 December 2016 |