Advanced company searchLink opens in new window

MARINE MORTGAGES LTD

Company number 10113897

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)
04 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
21 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
04 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
02 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
02 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with updates
21 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
01 Nov 2021 PSC04 Change of details for Mr Patrick William Maflin as a person with significant control on 27 October 2021
01 Nov 2021 CH01 Director's details changed for Mr Patrick William Maflin on 27 October 2021
01 Nov 2021 CH01 Director's details changed for Miss Clare Viner on 27 October 2021
01 Nov 2021 AD01 Registered office address changed from 35 Nelson Road Whitstable Kent CT5 1EA England to 101 Northwood Road Whitstable Kent CT5 2HE on 1 November 2021
22 Oct 2021 CH01 Director's details changed for Miss Clare Viner on 21 October 2021
22 Oct 2021 CH01 Director's details changed for Mr Patrick William Maflin on 21 October 2021
27 Jan 2021 AD01 Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG England to 35 Nelson Road Whitstable Kent CT5 1EA on 27 January 2021
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
19 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
08 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
23 Jun 2020 CH01 Director's details changed for Miss Clare Viner on 11 June 2020
23 Jun 2020 CH01 Director's details changed for Mr Patrick William Maflin on 11 June 2020
23 Jun 2020 AD01 Registered office address changed from 35 Nelson Rd Nelson Road Whitstable CT5 1EA England to 99 Canterbury Road Whitstable Kent CT5 4HG on 23 June 2020
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates