Advanced company searchLink opens in new window

16 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED

Company number 07321198

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)
11 Jan 2016 TM02 Termination of appointment of Bevil Vernon Brown as a secretary on 11 January 2016
11 Jan 2016 AP04 Appointment of Sullivan Lawford Ltd as a secretary on 11 January 2016
11 Jan 2016 AD01 Registered office address changed from 65 1 Shore Heights, 65 Western Avenue Barton on Sea New Milton Hampshire BH25 7QB England to C/O Sullivan Lawford 3 Whitefield Road New Milton Hampshire BH25 6DE on 11 January 2016
13 Oct 2015 AP03 Appointment of Mr Bevil Vernon Brown as a secretary on 9 October 2015
12 Oct 2015 AD01 Registered office address changed from 4 Shore Heights 65 Western Avenue Barton on Sea New Milton Hampshire BH25 7QB to 65 1 Shore Heights, 65 Western Avenue Barton on Sea New Milton Hampshire BH25 7QB on 12 October 2015
11 Oct 2015 TM02 Termination of appointment of Brian Victor Stock as a secretary on 9 October 2015
07 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
21 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5
29 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
22 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5
18 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 Jul 2013 AD01 Registered office address changed from Flat 4, Shore Heights 65 Western Avenue Barton on Sea New Milton Hampshire BH25 7QH on 23 July 2013
23 Jul 2013 CH01 Director's details changed for Bevil Vernon Brown on 1 August 2012
23 Jul 2013 CH01 Director's details changed for Mr Eugene Anthony John Tizzard on 1 August 2012
23 Jul 2013 CH01 Director's details changed for Brian Victor Stock on 1 August 2012
13 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
02 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
07 Mar 2012 SH01 Statement of capital following an allotment of shares on 4 January 2012
  • GBP 5.00
05 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
10 Jan 2012 AP01 Appointment of Bevil Vernon Brown as a director
10 Jan 2012 AP01 Appointment of Eugene Anthony John Tizzard as a director
10 Jan 2012 AP01 Appointment of Brian Victor Stock as a director
10 Jan 2012 AP03 Appointment of Brian Victor Stock as a secretary
10 Jan 2012 AP01 Appointment of Elaine Muriel Thompson as a director