SOUTH DOCKS MARINA 222 (BLOCKS C,D,E,F & G) MANAGEMENT COMPANY LIMITED
Company number 03161925
- Company Overview for SOUTH DOCKS MARINA 222 (BLOCKS C,D,E,F & G) MANAGEMENT COMPANY LIMITED (03161925)
- Filing history for SOUTH DOCKS MARINA 222 (BLOCKS C,D,E,F & G) MANAGEMENT COMPANY LIMITED (03161925)
- People for SOUTH DOCKS MARINA 222 (BLOCKS C,D,E,F & G) MANAGEMENT COMPANY LIMITED (03161925)
- More for SOUTH DOCKS MARINA 222 (BLOCKS C,D,E,F & G) MANAGEMENT COMPANY LIMITED (03161925)
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 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
22 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
10 Mar 2023 | TM01 | Termination of appointment of Devika Mathur as a director on 31 January 2023 | |
20 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
07 Apr 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
06 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
11 May 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
06 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Soizic-Arzhele Peyrusse as a director on 1 June 2019 | |
01 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
14 May 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
21 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
23 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
08 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
08 Mar 2017 | AD02 | Register inspection address has been changed from C/O L Benton 12 Palmerston Road Melton Mowbray Leicestershire LE13 0SS United Kingdom to C/O L Benton 147a Clapton Common London E5 9AE | |
19 Oct 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from 39 Parkside Cambridge CB1 1PN to 147a Clapton Common London E5 9AE on 27 July 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Lynn Violet Benton as a director on 26 April 2016 | |
16 Mar 2016 | AR01 | Annual return made up to 20 February 2016 no member list | |
23 Dec 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Andrew Robert Triggs as a director on 26 October 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Louise Ann Mcelarney as a director on 24 March 2015 |