- Company Overview for MARINE VIEW APARTMENTS LIMITED (05932017)
- Filing history for MARINE VIEW APARTMENTS LIMITED (05932017)
- People for MARINE VIEW APARTMENTS LIMITED (05932017)
- More for MARINE VIEW APARTMENTS LIMITED (05932017)
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) |
---|---|---|---|
29 Nov 2024 | AD01 | Registered office address changed from 14 Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP England to Flat 3 Marine View Apartments 105 Queens Parade Scarborough YO12 7HY on 29 November 2024 | |
29 Nov 2024 | AP03 | Appointment of Mr Jon Wright as a secretary on 29 November 2024 | |
29 Nov 2024 | TM02 | Termination of appointment of Ellis Hay as a secretary on 29 November 2024 | |
13 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
11 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with updates | |
02 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
26 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
24 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
22 May 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
05 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
07 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
15 May 2018 | TM01 | Termination of appointment of John Dennis Kennett as a director on 11 May 2018 | |
12 Sep 2017 | AD01 | Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to 14 Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP on 12 September 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
24 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
21 Mar 2017 | CH04 | Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 | |
20 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|