461 MARINE ROAD EAST MANAGEMENT COMPANY LTD
Company number 10736502
- Company Overview for 461 MARINE ROAD EAST MANAGEMENT COMPANY LTD (10736502)
- Filing history for 461 MARINE ROAD EAST MANAGEMENT COMPANY LTD (10736502)
- People for 461 MARINE ROAD EAST MANAGEMENT COMPANY LTD (10736502)
- More for 461 MARINE ROAD EAST MANAGEMENT COMPANY LTD (10736502)
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 |