- Company Overview for WEST MARINA ST LEONARDS LIMITED (12453539)
- Filing history for WEST MARINA ST LEONARDS LIMITED (12453539)
- People for WEST MARINA ST LEONARDS LIMITED (12453539)
- More for WEST MARINA ST LEONARDS LIMITED (12453539)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 9 February 2025 with updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
10 Jan 2024 | PSC05 | Change of details for County Gate Properties Holdings Limited as a person with significant control on 8 October 2021 | |
10 Jan 2024 | PSC05 | Change of details for Generator (St Leonards) Ltd as a person with significant control on 8 October 2021 | |
20 Dec 2023 | PSC05 | Change of details for County Gate Properties Holdings Limited as a person with significant control on 8 October 2021 | |
19 Dec 2023 | PSC05 | Change of details for Generator (St Leonards) Ltd as a person with significant control on 8 October 2021 | |
05 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 Jul 2023 | AA01 | Current accounting period shortened from 30 April 2023 to 31 May 2022 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
12 Dec 2022 | TM01 | Termination of appointment of Matthew John Emmerson as a director on 31 March 2022 | |
19 Apr 2022 | RP04AP01 | Second filing for the appointment of Edward Paul Robert Orr as a director | |
19 Apr 2022 | RP04AP01 | Second filing for the appointment of Paul Samuel Isaacs as a director | |
12 Apr 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
08 Apr 2022 | CH01 | Director's details changed for Paul Issacs on 9 October 2021 | |
06 Apr 2022 | AP04 | Appointment of Barrons Limited as a secretary on 31 March 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to Townfield House 27-29 Townfield Street Chelmsford Essex CM1 1QL on 6 April 2022 | |
06 Apr 2022 | TM02 | Termination of appointment of Mark Deme as a secretary on 9 December 2021 | |
06 Apr 2022 | CH01 | Director's details changed for Matthew Emmerson on 9 December 2021 | |
06 Apr 2022 | CH01 | Director's details changed for Mr Graham John Blackford on 9 December 2021 | |
13 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Oct 2021 | PSC02 | Notification of Generator (St Leonards) Ltd as a person with significant control on 8 October 2021 | |
29 Oct 2021 | AP01 |
Appointment of Paul Issacs as a director on 9 October 2021
|
|
29 Oct 2021 | AP01 |
Appointment of Edward Orr as a director on 8 October 2021
|