- Company Overview for MARGATE HARBOUR ARM LIMITED (06469500)
- Filing history for MARGATE HARBOUR ARM LIMITED (06469500)
- People for MARGATE HARBOUR ARM LIMITED (06469500)
- More for MARGATE HARBOUR ARM LIMITED (06469500)
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
|
|
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
|
|
13 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
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
|
|
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 |