Advanced company searchLink opens in new window

EYNESBURY MARINA MANAGEMENT COMPANY LIMITED

Company number 05074548

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)
12 May 2017 AD01 Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017
20 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
09 Aug 2016 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
09 Aug 2016 TM02 Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
23 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Mar 2016 AR01 Annual return made up to 16 March 2016 no member list
16 Mar 2016 TM01 Termination of appointment of Peter John Wright as a director on 24 March 2015
20 Oct 2015 AAMD Amended total exemption small company accounts made up to 31 December 2014
15 Oct 2015 AP01 Appointment of Mr Jagbir Singh Modaher as a director on 21 September 2015
15 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 16 March 2015 no member list
01 Dec 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Oct 2014 TM01 Termination of appointment of Marion Irving as a director on 9 October 2014
29 May 2014 AP01 Appointment of Mr Nitin Patel as a director
29 May 2014 AP01 Appointment of Mrs Marion Irving as a director
26 Mar 2014 AR01 Annual return made up to 16 March 2014 no member list
03 Sep 2013 TM01 Termination of appointment of James Grand-Scrutton as a director
21 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Mar 2013 AR01 Annual return made up to 16 March 2013 no member list
19 Mar 2013 TM01 Termination of appointment of Graham Rose as a director
08 Nov 2012 AP01 Appointment of Mr Paul Reeves as a director
19 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Mar 2012 AR01 Annual return made up to 16 March 2012 no member list
30 Dec 2011 CH04 Secretary's details changed for United Company Secretaries on 30 December 2011
22 Nov 2011 AD01 Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011