- Company Overview for OVERWATER MARINA LIMITED (06943811)
- Filing history for OVERWATER MARINA LIMITED (06943811)
- People for OVERWATER MARINA LIMITED (06943811)
- Charges for OVERWATER MARINA LIMITED (06943811)
- More for OVERWATER MARINA LIMITED (06943811)
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) |
---|---|---|---|
04 Sep 2014 | TM01 | Termination of appointment of Richard Thomas Vernon Maughan as a director on 29 August 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
06 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
25 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 14 March 2013
|
|
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 25 June 2012 | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Oct 2011 | AP01 | Appointment of Mrs Maria Margaret Lewis as a director | |
11 Jul 2011 | AR01 | Annual return made up to 25 June 2011 | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
14 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
13 Jul 2010 | CH01 | Director's details changed for Mr Angus Richard Maughan on 25 June 2010 | |
13 Jul 2010 | CH03 | Secretary's details changed for Janet Amanda Maughan on 25 June 2010 | |
13 Jul 2010 | AD02 | Register inspection address has been changed | |
13 Jul 2010 | CH01 | Director's details changed for Mr Richard Thomas Vernon Maughan on 25 June 2010 | |
13 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 Sep 2009 | 288a | Secretary appointed janet amanda maughan | |
11 Sep 2009 | 288b | Appointment terminated secretary maria lewis | |
11 Sep 2009 | 88(2) | Ad 02/09/09\gbp si 58@1=58\gbp ic 2/60\ | |
05 Aug 2009 | 287 | Registered office changed on 05/08/2009 from monks hall farm hankelow crewe SW3 0JD | |
25 Jun 2009 | NEWINC | Incorporation |