Advanced company searchLink opens in new window

MARINE PARADE CLEVEDON LIMITED

Company number 08565421

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)
30 May 2024 AA Accounts for a dormant company made up to 29 September 2023
22 May 2024 AD01 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 22 May 2024
28 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
08 Jun 2023 AA Accounts for a dormant company made up to 29 September 2022
12 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 12 October 2022
25 Jul 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 25 July 2022
15 Jun 2022 AA Accounts for a dormant company made up to 29 September 2021
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
29 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
08 Jun 2021 AA Accounts for a dormant company made up to 29 September 2020
10 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021
22 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
02 Jun 2020 AA Accounts for a dormant company made up to 29 September 2019
09 Aug 2019 AP01 Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019
08 Aug 2019 TM01 Termination of appointment of John Mirko Skok as a director on 5 August 2019
19 Jul 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
11 Jun 2019 AA Accounts for a dormant company made up to 29 September 2018
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
16 Oct 2018 MR04 Satisfaction of charge 085654210005 in full
16 Oct 2018 MR04 Satisfaction of charge 085654210004 in full
28 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
11 Jun 2018 AA Accounts for a dormant company made up to 29 September 2017
14 Nov 2017 MR04 Satisfaction of charge 085654210002 in full
14 Nov 2017 MR04 Satisfaction of charge 085654210001 in full
14 Nov 2017 MR04 Satisfaction of charge 085654210003 in full