Advanced company searchLink opens in new window

461 MARINE ROAD EAST MANAGEMENT COMPANY LTD

Company number 10736502

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)
28 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
17 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
08 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
17 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
29 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with updates
01 Feb 2022 PSC08 Notification of a person with significant control statement
27 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
27 Jan 2022 AP01 Appointment of Mrs Avis Davies as a director on 27 January 2022
27 Jan 2022 AP01 Appointment of Mr Robert Stephen Davies as a director on 27 January 2022
26 Jan 2022 PSC07 Cessation of Lesley Anne Robinson as a person with significant control on 31 August 2017
26 Jan 2022 PSC07 Cessation of Anthony Leonard Robinson as a person with significant control on 31 August 2017
19 Oct 2021 TM01 Termination of appointment of Matthew Richard Collins as a director on 8 October 2020
19 Oct 2021 TM01 Termination of appointment of Gemma Ruth Collins as a director on 6 October 2021
29 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
29 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
04 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
13 Feb 2020 AA Micro company accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
08 Mar 2019 AP01 Appointment of Mrs Gemma Ruth Collins as a director on 8 March 2019
08 Mar 2019 AP01 Appointment of Mr Matthew Richard Collins as a director on 8 March 2019
19 Dec 2018 AD01 Registered office address changed from 21 Spring Bank Silverdale Carnforth Lancashire LA5 0TD England to 461 Marine Road East Morecambe LA4 6AE on 19 December 2018
19 Dec 2018 AA Micro company accounts made up to 30 April 2018
03 Dec 2018 TM01 Termination of appointment of Anthony Leonard Robinson as a director on 8 November 2018
26 Nov 2018 TM01 Termination of appointment of Lesley Anne Robinson as a director on 8 November 2018
08 Nov 2018 AP01 Appointment of Elizabeth Anne Gray Bova as a director on 10 April 2018