- Company Overview for MARINE COURT HOVE LIMITED (05210362)
- Filing history for MARINE COURT HOVE LIMITED (05210362)
- People for MARINE COURT HOVE LIMITED (05210362)
- More for MARINE COURT HOVE LIMITED (05210362)
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 |