Advanced company searchLink opens in new window

MARINA DEVELOPMENTS LIMITED

Company number 01056715

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)
22 May 2017 CH01 Director's details changed for Mrs Johann Lesley Robinson on 12 April 2017
13 Jan 2017 AP03 Appointment of Mr Robert Grant as a secretary on 5 January 2017
29 Dec 2016 AA Full accounts made up to 31 March 2016
30 Nov 2016 TM01 Termination of appointment of Sandra Margaret Ryan as a director on 11 November 2016
04 Nov 2016 TM01 Termination of appointment of Annabel Louise Pearce as a director on 6 October 2016
14 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
27 Jul 2016 MR01 Registration of charge 010567150041, created on 22 July 2016
24 Jun 2016 CH01 Director's details changed for Annabel Louise Pearce on 24 June 2016
07 Jan 2016 CH01 Director's details changed for Annabel Louise Boreham on 16 December 2015
13 Nov 2015 AP01 Appointment of Mrs Johann Lesley Robinson as a director on 11 November 2015
12 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 125
05 Oct 2015 TM01 Termination of appointment of Eamonn Feeney as a director on 30 September 2015
14 Aug 2015 AA Full accounts made up to 31 March 2015
22 May 2015 AP03 Appointment of Catherine Elinor Fleming as a secretary on 21 May 2015
22 May 2015 TM01 Termination of appointment of Clive Campbell Holmes as a director on 21 May 2015
22 May 2015 TM02 Termination of appointment of Clive Campbell Holmes as a secretary on 21 May 2015
02 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Barn Close Burnt Hill Yattendon Thatcham England RG18 0UX
18 Dec 2014 AA Full accounts made up to 31 March 2014
25 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 125
04 Sep 2014 CH01 Director's details changed for Hon Edward Richard Iliffe on 5 August 2014
12 Jun 2014 AP01 Appointment of Mr Dean Trevor Smith as a director on 23 May 2014
07 Mar 2014 TM01 Termination of appointment of Brian Michael Bettesworth as a director on 15 February 2014
11 Feb 2014 AUD Auditor's resignation
08 Jan 2014 AUD Auditor's resignation
21 Dec 2013 TM01 Termination of appointment of Jonathan Eads as a director on 29 November 2013