MARINERS HOUSE (WHITBY) MANAGEMENT COMPANY LIMITED
Company number 10135052
- Company Overview for MARINERS HOUSE (WHITBY) MANAGEMENT COMPANY LIMITED (10135052)
- Filing history for MARINERS HOUSE (WHITBY) MANAGEMENT COMPANY LIMITED (10135052)
- People for MARINERS HOUSE (WHITBY) MANAGEMENT COMPANY LIMITED (10135052)
- Registers for MARINERS HOUSE (WHITBY) MANAGEMENT COMPANY LIMITED (10135052)
- More for MARINERS HOUSE (WHITBY) MANAGEMENT COMPANY LIMITED (10135052)
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 |