NO.15 MARINE PARADE (MANAGEMENT) LIMITED
Company number 01179531
- Company Overview for NO.15 MARINE PARADE (MANAGEMENT) LIMITED (01179531)
- Filing history for NO.15 MARINE PARADE (MANAGEMENT) LIMITED (01179531)
- People for NO.15 MARINE PARADE (MANAGEMENT) LIMITED (01179531)
- Registers for NO.15 MARINE PARADE (MANAGEMENT) LIMITED (01179531)
- More for NO.15 MARINE PARADE (MANAGEMENT) LIMITED (01179531)
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) |
---|---|---|---|
28 Dec 2023 | AD01 | Registered office address changed from 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH England to 61 Lansdowne Place Hove East Sussex BN3 1FL on 28 December 2023 | |
28 Dec 2023 | TM02 | Termination of appointment of Stuart Charles Vincent as a secretary on 27 December 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
23 Sep 2023 | AA | Total exemption full accounts made up to 24 June 2023 | |
08 Aug 2023 | TM01 | Termination of appointment of Carol Catherine Nevard as a director on 7 August 2023 | |
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
20 Aug 2022 | AA | Total exemption full accounts made up to 24 June 2022 | |
26 Jul 2022 | AP01 | Appointment of Carol Catherine Nevard as a director on 10 July 2022 | |
11 May 2022 | TM01 | Termination of appointment of Paul Smith as a director on 29 April 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 24 June 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
26 Jul 2020 | AA | Total exemption full accounts made up to 24 June 2020 | |
20 Dec 2019 | EH02 | Elect to keep the directors' residential address register information on the public register | |
20 Dec 2019 | EH03 | Elect to keep the secretaries register information on the public register | |
20 Dec 2019 | EH01 | Elect to keep the directors' register information on the public register | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 24 June 2019 | |
28 Dec 2018 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
11 Jul 2018 | AA | Total exemption full accounts made up to 24 June 2018 | |
30 Dec 2017 | PSC08 | Notification of a person with significant control statement | |
23 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
21 Dec 2017 | PSC07 | Cessation of Paul Edward Richard Smith as a person with significant control on 15 March 2017 | |
27 Aug 2017 | AA | Total exemption full accounts made up to 24 June 2017 | |
15 Mar 2017 | AA | Total exemption full accounts made up to 24 June 2016 |