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) |
---|---|---|---|
10 Jun 2018 | AD01 | Registered office address changed from Caprice, Highgate Lane Highgate Lane Whitworth Rochdale OL12 8SL England to Unit F1E the Ropery Whitby YO22 4ET on 10 June 2018 | |
10 Jun 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
04 Jun 2018 | TM01 | Termination of appointment of Lee Ashley Rogers as a director on 1 June 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Jenny Rogers as a director on 1 June 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
28 Dec 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from Mariner's House St. Hildas Terrace Whitby YO21 3AE England to Caprice, Highgate Lane Highgate Lane Whitworth Rochdale OL12 8SL on 8 September 2017 | |
27 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
05 May 2017 | AD01 | Registered office address changed from Griffin Court 201 Chapel Street Salford Greater Manchester M3 5EQ United Kingdom to Mariner's House St. Hildas Terrace Whitby YO21 3AE on 5 May 2017 | |
02 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 9 February 2017
|
|
13 Feb 2017 | AP01 | Appointment of Mrs Annette Elizabeth Hall as a director on 9 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Peter Jeffrey Davies as a director on 9 February 2017 | |
13 Feb 2017 | AP01 | Appointment of Mr Philip George Hall as a director on 9 February 2017 | |
13 Feb 2017 | AP01 | Appointment of Mr Justin Edwards as a director on 9 February 2017 | |
13 Feb 2017 | AP01 | Appointment of Mrs Angela O'connor as a director on 9 February 2017 | |
13 Feb 2017 | AP01 | Appointment of Mr Patrick Michael O'connor as a director on 9 February 2017 | |
13 Feb 2017 | AP01 | Appointment of Mrs Jenny Rogers as a director on 9 February 2017 | |
13 Feb 2017 | AP01 | Appointment of Mr Lee Ashley Rogers as a director on 9 February 2017 | |
20 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-20
|