Advanced company searchLink opens in new window

89 MARINA RTM COMPANY LIMITED

Company number 05036127

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)
14 Apr 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
14 Apr 2024 TM01 Termination of appointment of Stephen Fullerton as a director on 1 April 2024
03 Mar 2024 AP01 Appointment of Anna-Helena Mathilde Hildebrandt- Mclean as a director on 25 February 2024
01 Aug 2023 AD01 Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to C/O Lets2Share Unit 18 Napier House 1 Elva Way Bexhill-on-Sea East Sussex TN39 5BF on 1 August 2023
01 Aug 2023 TM02 Termination of appointment of Block Management Uk Ltd as a secretary on 31 July 2023
24 Mar 2023 AP01 Appointment of Mr Oliver Burton as a director on 2 March 2023
01 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
10 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
01 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
08 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
01 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
08 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
08 Feb 2021 AD01 Registered office address changed from Third Floor Flat 89 Marina St. Leonards-on-Sea East Sussex TN38 0BL England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 8 February 2021
08 Feb 2021 AP04 Appointment of Block Management Uk Ltd as a secretary on 21 January 2021
27 May 2020 AA Accounts for a dormant company made up to 28 February 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
27 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
05 Feb 2019 CH01 Director's details changed for Mr Glenn Andrew Nash on 9 January 2019
05 Feb 2019 CH01 Director's details changed for Stephen Fullerton on 9 January 2019
27 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
28 Mar 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
13 Jul 2017 AA Micro company accounts made up to 28 February 2017
11 Apr 2017 CS01 Confirmation statement made on 5 February 2017 with updates
23 May 2016 AA Total exemption small company accounts made up to 28 February 2016