- Company Overview for MARINA & SA1 PROPERTIES LIMITED (05287327)
- Filing history for MARINA & SA1 PROPERTIES LIMITED (05287327)
- People for MARINA & SA1 PROPERTIES LIMITED (05287327)
- Insolvency for MARINA & SA1 PROPERTIES LIMITED (05287327)
- More for MARINA & SA1 PROPERTIES LIMITED (05287327)
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) |
---|---|---|---|
14 Dec 2017 | TM01 | Termination of appointment of Pauline Anne Mary Blakeborough Pownall as a director on 16 June 2017 | |
14 Dec 2017 | TM02 | Termination of appointment of Pauline Anne Mary Blakeborough Pownall as a secretary on 16 June 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr Timothy John Kostromin as a director on 16 June 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr James Michael Dawson as a director on 16 June 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
28 Jan 2013 | AD01 | Registered office address changed from C/O Andrea Curtice 121 Walter Road Swansea SA1 5RF United Kingdom on 28 January 2013 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
30 Apr 2012 | AD01 | Registered office address changed from 2-3 Abernethy Square Martime Quarter Swansea Glamorgan SA1 1UH on 30 April 2012 | |
16 Nov 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Pauline Anne Mary Blakeborough Pownall on 16 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Roger Blakeborough Pownall on 16 November 2009 | |
07 Jul 2009 | 88(2) | Capitals not rolled up |