Advanced company searchLink opens in new window

MARINE POINT PROPERTY LLP

Company number OC412445

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)
09 Dec 2024 LLAA01 Previous accounting period shortened from 5 April 2024 to 31 March 2024
11 Sep 2024 LLAD01 Registered office address changed from 4th Floor 22 Baker Street London W1U 3BW England to 1st Floor 88 Baker Street London W1U 6TQ on 11 September 2024
17 Jul 2024 LLCS01 Confirmation statement made on 21 June 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jul 2023 ANNOTATION Rectified The TM01 was removed from the public register on 18/12/2023 as it was factually inaccurate or was derived from something factually inaccurate.
04 Jul 2023 LLCS01 Confirmation statement made on 21 June 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 5 April 2022
15 Dec 2022 LLCH01 Member's details changed for Mr Suraj Rashmikant Shah on 9 December 2022
15 Dec 2022 LLCH01 Member's details changed for Ms Meenal Devani on 9 December 2022
01 Jul 2022 LLCS01 Confirmation statement made on 21 June 2022 with no updates
05 May 2022 LLCH01 Member's details changed for Mr Suraj Rashmikant Shah on 22 March 2022
14 Feb 2022 LLAP01 Appointment of Ms Meenal Devani as a member on 2 February 2022
14 Feb 2022 LLTM01 Termination of appointment of Gareth Jones as a member on 2 February 2022
14 Feb 2022 LLCH01 Member's details changed for Mr Suraj Rashmikant Shah on 2 February 2022
08 Dec 2021 AA Total exemption full accounts made up to 5 April 2021
14 Jul 2021 LLCS01 Confirmation statement made on 21 June 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 5 April 2020
02 Jul 2020 LLCS01 Confirmation statement made on 21 June 2020 with no updates
30 Apr 2020 LLCH01 Member's details changed for Mr Suraj Rashmikant Shah on 23 March 2020
30 Apr 2020 LLCH01 Member's details changed for Mr Gareth Jones on 23 March 2020
30 Apr 2020 LLCH01 Member's details changed for Mr Manish Mansukhlal Gudka on 23 March 2020
30 Apr 2020 LLCH02 Member's details changed for Bhavir Investments Limited on 11 July 2016
27 Mar 2020 LLAD01 Registered office address changed from Aprirose House 48a High Street Edgware Middlesex HA8 7EQ England to 4th Floor 22 Baker Street London W1U 3BW on 27 March 2020
07 Jan 2020 AA Total exemption full accounts made up to 5 April 2019
10 Jul 2019 LLCS01 Confirmation statement made on 21 June 2019 with no updates