- 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) |
---|---|---|---|
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
|
|
27 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
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
|
|
22 Sep 2014 | AP01 | Appointment of Mr Alastair Charles Redman as a director on 11 August 2014 |