- Company Overview for MARINER JACK LTD (10193039)
- Filing history for MARINER JACK LTD (10193039)
- People for MARINER JACK LTD (10193039)
- More for MARINER JACK LTD (10193039)
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) |
---|---|---|---|
11 Sep 2024 | PSC04 | Change of details for Mrs Nathalie Danielle Jamaica Green as a person with significant control on 11 September 2024 | |
11 Sep 2024 | PSC04 | Change of details for Mr David Edward Bromley Green as a person with significant control on 11 September 2024 | |
11 Sep 2024 | CH01 | Director's details changed for Mrs Nathalie Danielle Jamaica Green on 11 September 2024 | |
11 Sep 2024 | CH01 | Director's details changed for Mr David Edward Bromley Green on 11 September 2024 | |
11 Sep 2024 | AD01 | Registered office address changed from 24 Goonbarrow Meadow Bugle St Austell PL26 8FW England to 9 Sand Street Stalybridge Cheshire SK15 1UJ on 11 September 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
15 Feb 2024 | PSC04 | Change of details for Mrs Nathalie Danielle Jamaica Green as a person with significant control on 15 February 2024 | |
15 Feb 2024 | PSC04 | Change of details for Mr David Edward Bromley Green as a person with significant control on 15 February 2024 | |
15 Feb 2024 | AD01 | Registered office address changed from Unit 4 82 Stennack Road Holmbush Industrial Estate St. Austell Cornwall PL25 3JQ England to 24 Goonbarrow Meadow Bugle St Austell PL26 8FW on 15 February 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
07 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
03 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
09 Jul 2020 | CH01 | Director's details changed for Mr David Edward Bromley Green on 9 July 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 24 Goonbarrow Meadow Bugle St. Austell PL26 8FW England to Unit 4 82 Stennack Road Holmbush Industrial Estate St. Austell Cornwall PL25 3JQ on 30 June 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
08 Nov 2018 | CH01 | Director's details changed for Mrs Nathalie Danielle Jamaica Green on 8 November 2018 | |
08 Nov 2018 | PSC04 | Change of details for Mrs Nathalie Danielle Jamaica Green as a person with significant control on 8 November 2018 | |
08 Nov 2018 | PSC04 | Change of details for Mr David Edward Bromley Green as a person with significant control on 8 November 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from 19 Richmond Terrace Truro TR1 3HT United Kingdom to 24 Goonbarrow Meadow Bugle St. Austell PL26 8FW on 8 November 2018 |