Advanced company searchLink opens in new window

VENTNOR MARINA LIMITED

Company number 06377573

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)
10 Jul 2015 CERTNM Company name changed ventnor farm marina LIMITED\certificate issued on 10/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-07
09 Jul 2015 AP01 Appointment of Mr John Sebastian Whateley as a director on 7 July 2015
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
04 Jul 2014 AA Accounts for a small company made up to 30 September 2013
21 May 2014 AP01 Appointment of Mr Michael Braidley as a director
07 Apr 2014 AP01 Appointment of Mr John Grahame Whateley as a director
07 Apr 2014 TM01 Termination of appointment of John Harding as a director
05 Jan 2014 AA Accounts for a small company made up to 30 September 2012
01 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
26 Sep 2013 AA01 Previous accounting period shortened from 29 September 2012 to 28 September 2012
14 Sep 2013 TM01 Termination of appointment of Samuel Bourne as a director
28 Jun 2013 AA01 Previous accounting period shortened from 30 September 2012 to 29 September 2012
08 Jan 2013 AP01 Appointment of Mr Richard James Smith as a director
11 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
04 Jul 2012 AA Accounts for a small company made up to 30 September 2011
02 May 2012 AP03 Appointment of Mr Richard James Smith as a secretary
01 May 2012 TM01 Termination of appointment of Gary Carruthers as a director
01 May 2012 TM02 Termination of appointment of Gary Carruthers as a secretary
23 Mar 2012 MISC Section 519
29 Feb 2012 AD01 Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD on 29 February 2012
21 Oct 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
30 Jun 2011 AA Accounts for a small company made up to 30 September 2010
13 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
15 Sep 2010 AA Accounts for a small company made up to 30 September 2009