Advanced company searchLink opens in new window

MARINE COURT (BARTON ON SEA) MANAGEMENT LIMITED

Company number 00936254

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)
27 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
27 Nov 2023 AA Micro company accounts made up to 30 June 2023
20 Feb 2023 AA Micro company accounts made up to 30 June 2022
01 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
16 May 2022 TM01 Termination of appointment of Andrew Patrick George Thompson as a director on 16 May 2022
21 Mar 2022 AA Micro company accounts made up to 30 June 2021
07 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
15 Jan 2021 AA Micro company accounts made up to 30 June 2020
15 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
25 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
20 Nov 2019 AA Micro company accounts made up to 30 June 2019
26 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
24 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
08 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
24 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
08 Nov 2016 AA Total exemption full accounts made up to 30 June 2016
25 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3,010
25 Nov 2015 CH04 Secretary's details changed for Sullivan Lawford Managing Agents on 1 December 2014
15 Nov 2015 AA Total exemption full accounts made up to 30 June 2015
03 Dec 2014 AP01 Appointment of Mrs Margaret Sporreiter as a director on 3 December 2014
27 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3,010
04 Nov 2014 AD01 Registered office address changed from C/O Sullivan Lawford Managing Agents 745 Ampress Lane Lymington Hampshire SO41 8LW to C/O Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire BH25 6DE on 4 November 2014
08 Sep 2014 AA Total exemption full accounts made up to 30 June 2014
03 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,010