- Company Overview for MARINE ACCOUNTS LTD (09260348)
- Filing history for MARINE ACCOUNTS LTD (09260348)
- People for MARINE ACCOUNTS LTD (09260348)
- More for MARINE ACCOUNTS LTD (09260348)
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) |
---|---|---|---|
08 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
17 Jun 2020 | PSC01 | Notification of Tara Michelle Flynn as a person with significant control on 17 June 2020 | |
17 Jun 2020 | PSC04 | Change of details for Mr Patrick William Maflin as a person with significant control on 17 June 2020 | |
17 Jun 2020 | PSC04 | Change of details for Mr Patrick William Maflin as a person with significant control on 11 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Tara Michelle Flynn on 11 June 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from 35 Nelson Road Whitstable CT5 1EA England to 99 Canterbury Road Whitstable Kent CT5 4HG on 17 June 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
19 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
25 Oct 2019 | AD01 | Registered office address changed from 101 Northwood Road Whitstable CT5 2HE England to 35 Nelson Road Whitstable CT5 1EA on 25 October 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
12 Jun 2018 | TM01 | Termination of appointment of Patrick William Maflin as a director on 1 June 2018 | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from 35 Nelson Road Nelson Road Whitstable CT5 1EA England to 101 Northwood Road Whitstable CT5 2HE on 20 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
02 May 2017 | AD01 | Registered office address changed from 101 Northwood Road Whitstable Kent CT5 2HE to 35 Nelson Road Nelson Road Whitstable CT5 1EA on 2 May 2017 | |
28 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
22 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 10 January 2017
|
|
22 Feb 2017 | AP01 | Appointment of Tara Michelle Flynn as a director on 10 January 2017 | |
09 Nov 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
26 Feb 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
10 Apr 2015 | AA01 | Current accounting period shortened from 31 October 2015 to 31 May 2015 |