Advanced company searchLink opens in new window

MARINERS HOUSE (WHITBY) MANAGEMENT COMPANY LIMITED

Company number 10135052

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)
06 Feb 2025 EW02 Withdrawal of the directors' residential address register information from the public register
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
05 Sep 2024 AD01 Registered office address changed from Mariners House St. Hildas Terrace Whitby YO21 3AE England to 4 Valley Bridge Parade Scarborough North Yorkshire YO11 2PF on 5 September 2024
12 Aug 2024 AD01 Registered office address changed from Little Scaling Farm Roxby Saltburn-by-the-Sea TS13 4TX England to Mariners House St. Hildas Terrace Whitby YO21 3AE on 12 August 2024
12 Aug 2024 TM02 Termination of appointment of Rosalie Abel as a secretary on 12 July 2024
05 Jun 2024 AD01 Registered office address changed from Unit G4, St Hilda's Business Centre the Ropery Whitby YO22 4ET England to Little Scaling Farm Roxby Saltburn-by-the-Sea TS13 4TX on 5 June 2024
20 May 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
19 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
27 Oct 2020 AD01 Registered office address changed from Unit F1E the Ropery Whitby YO22 4ET England to Unit G4, St Hilda's Business Centre the Ropery Whitby YO22 4ET on 27 October 2020
24 Sep 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
13 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
22 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
28 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
21 Jan 2019 CH01 Director's details changed for Mrs Jane Louise Taylor on 18 January 2019
21 Jan 2019 CH01 Director's details changed for Mr Dean Taylor on 18 January 2019
12 Oct 2018 AP01 Appointment of Mrs Jane Louise Taylor as a director on 24 August 2018
12 Oct 2018 AP01 Appointment of Mr Dean Taylor as a director on 24 August 2018
12 Oct 2018 AP03 Appointment of Mrs Rosalie Abel as a secretary on 27 August 2018