Advanced company searchLink opens in new window

MILLER GADSBY (CASTLE MARINA) LIMITED

Company number 04416753

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 Sep 2011 CH01 Director's details changed for Michael Howard Brayshaw on 29 September 2011
06 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
19 May 2011 CH03 Secretary's details changed for Pamela June Smyth on 11 February 2011
11 May 2011 AA Accounts made up to 31 December 2010
02 Oct 2010 AA Accounts made up to 31 December 2009
17 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
20 Oct 2009 AA Accounts made up to 31 December 2008
13 May 2009 363a Return made up to 18/04/09; full list of members
27 Oct 2008 AA Accounts made up to 31 December 2007
14 May 2008 363a Return made up to 18/04/08; full list of members
19 Oct 2007 AA Accounts made up to 31 December 2006
25 May 2007 363a Return made up to 18/04/07; full list of members
25 Oct 2006 AA Accounts made up to 31 December 2005
18 Apr 2006 363a Return made up to 18/04/06; full list of members
03 Feb 2006 288c Director's particulars changed
11 Jan 2006 288b Director resigned
21 Dec 2005 288c Secretary's particulars changed
04 Nov 2005 AA Accounts made up to 31 December 2004
03 Aug 2005 288a New director appointed
04 May 2005 363a Return made up to 15/04/05; full list of members
07 Mar 2005 287 Registered office changed on 07/03/05 from: 2 centro place pride park derby derbyshire DE24 8RF
09 Sep 2004 287 Registered office changed on 09/09/04 from: cedar house ashbourne road derby derbyshire DE22 3FS
10 Aug 2004 AA Accounts made up to 31 December 2003
20 May 2004 363a Return made up to 15/04/04; full list of members