Advanced company searchLink opens in new window

MARINE COURT HOVE LIMITED

Company number 05210362

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)
20 Aug 2024 AA Accounts for a dormant company made up to 23 June 2024
19 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with updates
18 Mar 2024 AA Accounts for a dormant company made up to 23 June 2023
10 Jan 2024 PSC04 Change of details for Ms Binita Rajnikant Shah as a person with significant control on 10 January 2024
30 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
16 Mar 2023 PSC07 Cessation of Alan Forbes Devlin as a person with significant control on 27 July 2022
16 Mar 2023 TM01 Termination of appointment of Alan Forbes Devlin as a director on 27 July 2022
08 Mar 2023 AA Accounts for a dormant company made up to 23 June 2022
21 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with updates
21 Sep 2022 AP04 Appointment of A J Wheeler Company Secretarial Services Limited as a secretary on 20 September 2022
21 Sep 2022 AD01 Registered office address changed from 55 South Street Eastbourne BN21 4UT England to 338 London Road Portsmouth PO2 9JY on 21 September 2022
07 Mar 2022 AA Micro company accounts made up to 23 June 2021
17 Nov 2021 TM02 Termination of appointment of Hunt Pm Ltd as a secretary on 4 November 2021
20 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
21 Oct 2020 AA Micro company accounts made up to 23 June 2020
01 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 23 June 2019
27 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
01 Aug 2019 CH04 Secretary's details changed for Carlton Property Management Ltd on 17 July 2019
29 Jul 2019 AD01 Registered office address changed from 7 Gildredge Road Eastbourne BN21 4RB England to 55 South Street Eastbourne BN21 4UT on 29 July 2019
26 Jul 2019 TM01 Termination of appointment of Alastair Charles Redman as a director on 21 January 2019
26 Jul 2019 PSC07 Cessation of Alastair Charles Redman as a person with significant control on 21 January 2019
08 Feb 2019 AA Micro company accounts made up to 23 June 2018
23 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
22 Aug 2018 PSC01 Notification of Timothy John Muzio as a person with significant control on 26 March 2018