Advanced company searchLink opens in new window

MARITIME COURT LIMITED

Company number 05566433

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)
01 Nov 2018 TM01 Termination of appointment of Brian Robertshaw as a director on 1 November 2018
22 Oct 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
31 Jul 2018 AP01 Appointment of Mrs Carole Ann Higson as a director on 25 July 2018
02 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Nov 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
07 Aug 2017 AD01 Registered office address changed from C/O Philip T Jones & Partners Heritage House First Floor 9B Hoghton Street Southport Merseyside PR9 0TE to Charlotte House 35-37 Hoghton Street Southport PR9 0NS on 7 August 2017
04 Aug 2017 AP01 Appointment of Mrs Vivian Sheffield as a director on 26 July 2017
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 CS01 Confirmation statement made on 16 September 2016 with updates
18 Nov 2016 AP01 Appointment of Ms Jude Radley as a director on 16 September 2016
18 Nov 2016 AP01 Appointment of Mr Dean Rotheroe as a director on 16 September 2016
21 Jul 2016 TM01 Termination of appointment of Gerard Thomas Quinn as a director on 15 July 2016
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 112
28 Aug 2015 AP01 Appointment of Mr Robert Edward Magee as a director on 24 July 2015
28 Aug 2015 AP01 Appointment of Mrs Catherine Forster as a director on 24 July 2015
23 Jan 2015 TM01 Termination of appointment of Steven Carson as a director on 16 January 2015
06 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 112
17 Oct 2014 TM01 Termination of appointment of Doris Eaton as a director on 15 September 2014
17 Oct 2014 TM01 Termination of appointment of Peter Richard Barker as a director on 15 September 2014
10 Mar 2014 AP01 Appointment of Mr Steven Carson as a director
28 Feb 2014 TM01 Termination of appointment of Brian Murphy as a director
03 Feb 2014 TM01 Termination of appointment of Sheila Lauder as a director