- Company Overview for MARINE COURT (TANKERTON) LIMITED (07827514)
- Filing history for MARINE COURT (TANKERTON) LIMITED (07827514)
- People for MARINE COURT (TANKERTON) LIMITED (07827514)
- More for MARINE COURT (TANKERTON) LIMITED (07827514)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
06 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
11 Sep 2023 | AP01 | Appointment of Mr Benjamin Robert Spratling as a director on 11 September 2023 | |
11 Sep 2023 | TM01 | Termination of appointment of Terence William Hunter as a director on 11 September 2023 | |
07 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
22 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
24 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
03 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
19 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
18 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Apr 2018 | AP04 | Appointment of Jh Property Management Limited as a secretary on 10 April 2018 | |
17 Apr 2018 | TM02 | Termination of appointment of Ian Charles Bubb as a secretary on 10 April 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from 100 High Street Whitstable Kent CT5 1AZ to Suite 3 the Oast 62 Bell Road Sittingbourne Kent ME10 4HE on 17 April 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
24 Oct 2017 | AAMD | Amended micro company accounts made up to 31 December 2016 | |
06 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|