- Company Overview for VENTNOR MARINA LIMITED (06377573)
- Filing history for VENTNOR MARINA LIMITED (06377573)
- People for VENTNOR MARINA LIMITED (06377573)
- Charges for VENTNOR MARINA LIMITED (06377573)
- More for VENTNOR MARINA LIMITED (06377573)
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
|
|
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
|
|
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
|
|
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 |