Advanced company searchLink opens in new window

74 AND 76 MARINE DRIVE PROPERTY MANAGEMENT COMPANY LIMITED

Company number 04116485

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
14 Dec 2019 AA Micro company accounts made up to 30 November 2019
10 Dec 2018 AA Micro company accounts made up to 30 November 2018
05 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
14 Dec 2016 AA Total exemption small company accounts made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
17 Dec 2015 AA Total exemption small company accounts made up to 30 November 2015
16 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6
18 Dec 2014 AA Total exemption small company accounts made up to 30 November 2014
03 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 6
03 Jan 2014 TM02 Termination of appointment of Barbara Matthews as a secretary
03 Jan 2014 AD01 Registered office address changed from 35 Morelands Drive Gerrards Cross Buckinghamshire on 3 January 2014
24 Dec 2013 AA Total exemption small company accounts made up to 30 November 2013
23 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 6
23 Dec 2013 AD01 Registered office address changed from Magnolia House Burkes Crescent Beaconsfield Buckinghamshire HP9 1PD on 23 December 2013
23 Dec 2013 CH01 Director's details changed for Mr Keith Harris on 1 December 2013
13 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 30 November 2012
29 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 30 November 2011
31 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders