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)
27 Jul 2018 AA01 Previous accounting period shortened from 24 June 2018 to 23 June 2018
25 Apr 2018 AP01 Appointment of Mr Timothy John Muzio as a director on 26 March 2018
22 Mar 2018 AA Micro company accounts made up to 24 June 2017
04 Oct 2017 AAMD Amended total exemption full accounts made up to 24 June 2016
31 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
31 Aug 2017 PSC01 Notification of Alan Forbes Devlin as a person with significant control on 6 April 2016
31 Aug 2017 PSC01 Notification of Alastair Charles Redman as a person with significant control on 6 April 2016
31 Aug 2017 PSC01 Notification of Binita Rajnikant Shah as a person with significant control on 6 April 2016
31 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 31 August 2017
17 Mar 2017 AA Accounts for a dormant company made up to 24 June 2016
07 Dec 2016 AP01 Appointment of Ms Binita Shah as a director on 29 March 2016
28 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
28 Sep 2016 TM01 Termination of appointment of Lloyd Trevor John Evans as a director on 13 September 2016
28 Sep 2016 AD04 Register(s) moved to registered office address 7 Gildredge Road Eastbourne BN21 4RB
28 Sep 2016 AD01 Registered office address changed from 12 Sackville Gardens Hove East Sussex BN3 4GH England to 7 Gildredge Road Eastbourne BN21 4RB on 28 September 2016
28 Sep 2016 AP04 Appointment of Carlton Property Management Ltd as a secretary on 13 September 2015
22 Jul 2016 AP01 Appointment of Mr Alan Devlin as a director on 12 May 2016
07 Apr 2016 AD01 Registered office address changed from 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH to 12 Sackville Gardens Hove East Sussex BN3 4GH on 7 April 2016
24 Oct 2015 SH01 Statement of capital following an allotment of shares on 24 October 2015
  • GBP 8
27 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5
27 Aug 2015 AA Total exemption full accounts made up to 24 June 2015
21 Aug 2015 AD01 Registered office address changed from Flat 1 Marine Court Kingsway Hove East Sussex BN3 4QD to 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH on 21 August 2015
14 Oct 2014 AA Total exemption full accounts made up to 24 June 2014
14 Oct 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5
22 Sep 2014 AP01 Appointment of Mr Alastair Charles Redman as a director on 11 August 2014