- Company Overview for MARINE MORTGAGES LTD (10113897)
- Filing history for MARINE MORTGAGES LTD (10113897)
- People for MARINE MORTGAGES LTD (10113897)
- More for MARINE MORTGAGES LTD (10113897)
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 |