Advanced company searchLink opens in new window

MARGATE HARBOUR ARM LIMITED

Company number 06469500

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)
26 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Sep 2017 CH03 Secretary's details changed for Dr Fiona Elizabeth Sherriff on 18 September 2017
18 Sep 2017 CH01 Director's details changed for Mr Graham Robert Frank Knight on 18 September 2017
27 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
26 Jun 2017 PSC01 Notification of Graham Knight as a person with significant control on 25 June 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jun 2015 CH03 Secretary's details changed for Dr Fiona Elizabeth Sherriff on 1 July 2014
26 Jun 2015 CH01 Director's details changed for Mr Graham Robert Frank Knight on 4 July 2014
25 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
13 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
13 May 2015 AD01 Registered office address changed from 38 High Street Margate Kent CT9 1DS to 35 High Street Margate Kent CT9 1DX on 13 May 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
07 Jan 2014 AD01 Registered office address changed from Monkton House 124 High Street Ramsgate Kent United Kingdom on 7 January 2014
28 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jul 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
04 Dec 2012 AD01 Registered office address changed from 1 Andromeda House Calleva Park Aldermaston Berks RG7 8AP on 4 December 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
13 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders