Advanced company searchLink opens in new window

CAPITAL MARINE AUCTIONS LIMITED

Company number 10518980

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)
24 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
23 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
30 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
14 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
13 Aug 2020 AD01 Registered office address changed from Marine House 17 st. Thomas Street Ryde Isle of Wight PO33 2DL England to Royal Maritime House St. Thomas Street Ryde Isle of Wight PO33 2DL on 13 August 2020
16 Jul 2020 AD01 Registered office address changed from Landguard Manor Landguard Manor Road Shanklin Isle of Wight PO37 7JB England to Marine House 17 st. Thomas Street Ryde Isle of Wight PO33 2DL on 16 July 2020
16 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
23 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Aug 2018 PSC07 Cessation of Stuart Appleby as a person with significant control on 15 August 2018
23 Aug 2018 PSC01 Notification of Richard Antony Lane as a person with significant control on 15 August 2018
23 Aug 2018 PSC07 Cessation of Helen Appleby as a person with significant control on 15 August 2018
23 Aug 2018 TM01 Termination of appointment of Stuart Appleby as a director on 15 August 2018
23 Aug 2018 TM01 Termination of appointment of Helen Appleby as a director on 15 August 2018
23 Aug 2018 AP01 Appointment of Mr Richard Anthony Lane as a director on 15 August 2018
02 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
09 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted