- Company Overview for MARMION HOUSE LIMITED (10879093)
- Filing history for MARMION HOUSE LIMITED (10879093)
- People for MARMION HOUSE LIMITED (10879093)
- More for MARMION HOUSE LIMITED (10879093)
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) |
---|---|---|---|
23 Jul 2025 | CS01 | Confirmation statement made on 20 July 2025 with no updates | |
31 Mar 2025 | AA | Micro company accounts made up to 31 March 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
20 Feb 2023 | CH01 | Director's details changed for Mrs Jasmine Louisa Ryan on 20 February 2023 | |
20 Feb 2023 | PSC01 | Notification of Craig Daniel Emery as a person with significant control on 20 February 2023 | |
20 Feb 2023 | PSC04 | Change of details for Mrs Jasmine Louisa Ryan as a person with significant control on 20 February 2023 | |
20 Feb 2023 | AD01 | Registered office address changed from Mandair & Co 84 Lodge Road Southampton SO14 6RG England to Kenilworth Hambledon Road Waterlooville Hampshire PO7 6NU on 20 February 2023 | |
10 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
07 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Nov 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 March 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
18 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
27 Sep 2019 | CH01 | Director's details changed for Craig Daniel Emery on 27 September 2019 | |
27 Sep 2019 | AD01 | Registered office address changed from 89 Marmion Road Southsea PO5 2AX England to Mandair & Co 84 Lodge Road Southampton SO14 6RG on 27 September 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Mrs Jasmine Louisa Ryan on 19 September 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Craig Emery on 19 September 2019 | |
19 Sep 2019 | PSC04 | Change of details for Mrs Jasmine Ryan as a person with significant control on 19 September 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from 63 Castle Road Southsea Portsmouth Hants PO5 3AY United Kingdom to 89 Marmion Road Southsea PO5 2AX on 16 September 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
07 Jun 2019 | CERTNM |
Company name changed southsea dock LIMITED\certificate issued on 07/06/19
|