EDINBURGH MARINA GRANTON HARBOUR LIMITED
Company number 11033709
- Company Overview for EDINBURGH MARINA GRANTON HARBOUR LIMITED (11033709)
- Filing history for EDINBURGH MARINA GRANTON HARBOUR LIMITED (11033709)
- People for EDINBURGH MARINA GRANTON HARBOUR LIMITED (11033709)
- More for EDINBURGH MARINA GRANTON HARBOUR LIMITED (11033709)
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) |
---|---|---|---|
23 Dec 2024 | PSC02 | Notification of Edinburgh Marina Ltd as a person with significant control on 17 December 2024 | |
19 Dec 2024 | PSC07 | Cessation of Granton Central Developments Limited as a person with significant control on 17 December 2024 | |
18 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with updates | |
12 Nov 2024 | PSC02 | Notification of Granton Central Developments Limited as a person with significant control on 10 August 2024 | |
12 Nov 2024 | PSC07 | Cessation of Edinburgh Marina Ltd as a person with significant control on 10 August 2024 | |
12 Nov 2024 | CS01 | Confirmation statement made on 25 August 2024 with updates | |
04 Oct 2024 | PSC02 | Notification of Edinburgh Marina Ltd as a person with significant control on 9 August 2024 | |
04 Oct 2024 | PSC07 | Cessation of Marina Harbour Developments Limited as a person with significant control on 9 August 2024 | |
26 Sep 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
16 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
18 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
09 Nov 2022 | PSC02 | Notification of Marina Harbour Developments Limited as a person with significant control on 7 November 2022 | |
08 Nov 2022 | PSC07 | Cessation of Edinburgh Marina Holdings Limited as a person with significant control on 7 November 2022 | |
31 May 2022 | AD01 | Registered office address changed from Forum House, First Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 31 May 2022 | |
31 May 2022 | CH01 | Director's details changed for Mr. Stuart Petch on 31 May 2022 | |
31 May 2022 | PSC05 | Change of details for Edinburgh Marina Holdings Limited as a person with significant control on 31 May 2022 | |
24 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
08 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Mar 2021 | TM01 | Termination of appointment of Matthew David Garstang as a director on 5 March 2021 | |
17 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates |