Advanced company searchLink opens in new window

WEST MARINA ST LEONARDS LIMITED

Company number 12453539

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
27 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
10 Jan 2024 PSC05 Change of details for County Gate Properties Holdings Limited as a person with significant control on 8 October 2021
10 Jan 2024 PSC05 Change of details for Generator (St Leonards) Ltd as a person with significant control on 8 October 2021
20 Dec 2023 PSC05 Change of details for County Gate Properties Holdings Limited as a person with significant control on 8 October 2021
19 Dec 2023 PSC05 Change of details for Generator (St Leonards) Ltd as a person with significant control on 8 October 2021
05 Oct 2023 AA Total exemption full accounts made up to 31 May 2022
06 Jul 2023 AA01 Current accounting period shortened from 30 April 2023 to 31 May 2022
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
12 Dec 2022 TM01 Termination of appointment of Matthew John Emmerson as a director on 31 March 2022
19 Apr 2022 RP04AP01 Second filing for the appointment of Edward Paul Robert Orr as a director
19 Apr 2022 RP04AP01 Second filing for the appointment of Paul Samuel Isaacs as a director
12 Apr 2022 CS01 Confirmation statement made on 9 February 2022 with updates
08 Apr 2022 CH01 Director's details changed for Paul Issacs on 9 October 2021
06 Apr 2022 AP04 Appointment of Barrons Limited as a secretary on 31 March 2022
06 Apr 2022 AD01 Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to Townfield House 27-29 Townfield Street Chelmsford Essex CM1 1QL on 6 April 2022
06 Apr 2022 TM02 Termination of appointment of Mark Deme as a secretary on 9 December 2021
06 Apr 2022 CH01 Director's details changed for Matthew Emmerson on 9 December 2021
06 Apr 2022 CH01 Director's details changed for Mr Graham John Blackford on 9 December 2021
13 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
29 Oct 2021 PSC02 Notification of Generator (St Leonards) Ltd as a person with significant control on 8 October 2021
29 Oct 2021 AP01 Appointment of Paul Issacs as a director on 9 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 19/04/2022
29 Oct 2021 AP01 Appointment of Edward Orr as a director on 8 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 19/04/2022
29 Oct 2021 AP01 Appointment of Matthew Emmerson as a director on 8 October 2021