Advanced company searchLink opens in new window

16 MARINE SQUARE LIMITED

Company number 03740283

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)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
14 Mar 2024 CH01 Director's details changed for Mr Simon Ward on 14 March 2024
14 Mar 2024 CH01 Director's details changed for Mr Simon Ward on 14 March 2024
27 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
21 Mar 2023 AA Micro company accounts made up to 23 September 2022
18 Nov 2022 AA Micro company accounts made up to 23 September 2021
06 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2022 CH04 Secretary's details changed for Harper Stone Properties Ltd on 22 June 2022
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
02 Mar 2022 AP01 Appointment of Mr Simon Ward as a director on 28 January 2022
02 Mar 2022 TM01 Termination of appointment of Brian Raynsford as a director on 28 January 2022
21 Feb 2022 AD01 Registered office address changed from Harper Stone Properties Ltd Hova House 1 Hova Villas Hove BN3 3DH England to C/O Harper Stone Properties Second Floor Offices 119/120 Western Road Hove East Sussex BN3 1DB on 21 February 2022
22 Jun 2021 AA Micro company accounts made up to 23 September 2020
06 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
01 Feb 2021 TM02 Termination of appointment of Louise Helen Gledhill as a secretary on 19 January 2021
01 Feb 2021 AP04 Appointment of Harper Stone Properties Ltd as a secretary on 19 January 2021
01 Feb 2021 AD01 Registered office address changed from 4 Windlesham Gardens Brighton BN1 3AJ to Harper Stone Properties Ltd Hova House 1 Hova Villas Hove BN3 3DH on 1 February 2021
05 Jun 2020 AA Micro company accounts made up to 23 September 2019
25 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
15 Apr 2019 AA Micro company accounts made up to 23 September 2018
11 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
11 Jul 2018 AP01 Appointment of Mr Brian Raynsford as a director on 26 April 2016
27 Jun 2018 AA Micro company accounts made up to 23 September 2017
29 May 2018 TM01 Termination of appointment of Susan Mary Almond as a director on 29 May 2018