- Company Overview for 82 MARINA LIMITED (06246708)
- Filing history for 82 MARINA LIMITED (06246708)
- People for 82 MARINA LIMITED (06246708)
- More for 82 MARINA LIMITED (06246708)
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) |
---|---|---|---|
18 Dec 2015 | TM01 | Termination of appointment of Michael Lee as a director on 4 December 2015 | |
17 May 2015 | AA | Accounts for a dormant company made up to 25 March 2015 | |
15 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
03 Feb 2015 | AP03 | Appointment of Mr George Okines as a secretary on 3 February 2015 | |
10 Dec 2014 | AA | Accounts for a dormant company made up to 25 March 2014 | |
07 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-07
|
|
21 Aug 2013 | AA | Accounts for a dormant company made up to 25 March 2013 | |
17 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
18 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
30 Apr 2012 | AA | Accounts for a dormant company made up to 25 March 2012 | |
22 Nov 2011 | AA | Accounts for a dormant company made up to 25 March 2011 | |
17 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
17 May 2011 | AD01 | Registered office address changed from C/O Arko Property Management 123 Bohemia Road St Leonards on Sea East Sussex TN37 6RL on 17 May 2011 | |
25 Aug 2010 | AA | Accounts for a dormant company made up to 25 March 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
30 Jun 2010 | AD01 | Registered office address changed from 82 Marina St. Leonards-on-Sea East Sussex TN38 0BL on 30 June 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Michael Lee on 14 May 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Sophie Houston on 14 May 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Julie Oneill on 14 May 2010 | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 25 March 2009 | |
08 Jun 2009 | 88(2) | Capitals not rolled up | |
07 Jun 2009 | 363a | Return made up to 14/05/09; full list of members | |
05 Jun 2009 | 288c | Director's change of particulars / samantha petter / 01/01/2009 | |
13 Mar 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 25/03/2009 | |
13 Mar 2009 | 288a | Director appointed sophie houston |