Advanced company searchLink opens in new window

MARINA PARK RESIDENTS ASSOCIATION LIMITED

Company number 02509491

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 Oct 2023 TM01 Termination of appointment of Madawi Alwazzan as a director on 28 September 2023
14 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Jun 2022 AP04 Appointment of Ng Property Consultants Limited as a secretary on 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with updates
12 Apr 2022 AD01 Registered office address changed from 3 East Circus Street Nottingham NG1 5AF England to Unit 8 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on 12 April 2022
12 Apr 2022 TM02 Termination of appointment of Blue Property Management Uk Ltd as a secretary on 7 April 2022
12 Oct 2021 AP04 Appointment of Blue Property Management Uk Ltd as a secretary on 15 June 2021
30 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 30 May 2021
29 Sep 2021 TM01 Termination of appointment of Ian Peter Hirst as a director on 27 September 2021
06 Sep 2021 AP01 Appointment of Mr Jon Vernon Merrills as a director on 11 August 2021
20 Aug 2021 AP01 Appointment of Mr Ian Peter Hirst as a director on 11 August 2021
19 Jul 2021 AA Micro company accounts made up to 31 December 2020
17 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30.09.2021.
15 Jun 2021 AD01 Registered office address changed from C/O Barnsdales Incorporating Marriotts Commercial 4 Sidings Court Doncaster DN4 5NU England to 3 East Circus Street Nottingham NG1 5AF on 15 June 2021
13 Oct 2020 AD01 Registered office address changed from C/O Barnsdales Incorporating Marriotts Commercial 41a Plains Road Mapperley Nottingham NG3 5JU England to C/O Barnsdales Incorporating Marriotts Commercial 4 Sidings Court Doncaster DN4 5NU on 13 October 2020
14 Sep 2020 PSC08 Notification of a person with significant control statement
14 Sep 2020 CH01 Director's details changed for Mrs Maureen Braithwaite on 13 September 2020
14 Sep 2020 CH01 Director's details changed for Dr Madawi Alwazzan on 13 September 2020
14 Sep 2020 PSC07 Cessation of John Damien Mccluskey as a person with significant control on 28 July 2020
02 Sep 2020 AA Micro company accounts made up to 31 December 2019
09 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
03 Jun 2020 AD01 Registered office address changed from C/O Marriotts of Nottingham St George?S House Clarendon Street Nottingham NG1 5HS to C/O Barnsdales Incorporating Marriotts Commercial 41a Plains Road Mapperley Nottingham NG3 5JU on 3 June 2020
01 Aug 2019 AA Micro company accounts made up to 31 December 2018