Advanced company searchLink opens in new window

58 MARINE PARADE MANAGEMENT COMPANY LIMITED

Company number 12525086

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)
26 Apr 2024 AD01 Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ United Kingdom to Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ on 26 April 2024
04 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
03 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
12 Oct 2022 PSC02 Notification of Smillie Groundworks Limited as a person with significant control on 14 April 2022
12 Oct 2022 PSC02 Notification of Aftab Ali Properties Ltd as a person with significant control on 14 April 2022
12 Oct 2022 PSC01 Notification of Ashley Balderston as a person with significant control on 14 April 2022
12 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 12 October 2022
28 Sep 2022 AD01 Registered office address changed from Charles Dickens Lodge Westfield Sole Road Boxley Maidstone Kent ME14 3EH to St James's House 8 Overcliffe Gravesend Kent DA11 0HJ on 28 September 2022
28 Sep 2022 PSC08 Notification of a person with significant control statement
28 Sep 2022 PSC07 Cessation of Dareen Lee Waller as a person with significant control on 15 October 2021
27 Sep 2022 AP02 Appointment of Smillie Groundworks Limited as a director on 1 July 2020
27 Sep 2022 PSC07 Cessation of Smillie Groundworks Limited as a person with significant control on 15 October 2021
27 Sep 2022 PSC07 Cessation of Vanessa Clare Waller as a person with significant control on 15 October 2021
27 Sep 2022 PSC02 Notification of Smillie Groundworks Limited as a person with significant control on 1 July 2020
27 Sep 2022 TM02 Termination of appointment of Vanessa Clare Waller as a secretary on 14 April 2022
27 Sep 2022 TM01 Termination of appointment of Vanessa Clare Waller as a director on 14 April 2022
27 Sep 2022 TM01 Termination of appointment of Darren Lee Waller as a director on 14 April 2022
16 Sep 2022 AP02 Appointment of Aftab Ali Properties Ltd as a director on 14 April 2022
16 Sep 2022 AP01 Appointment of Mr Ashley Balderston as a director on 15 October 2021
07 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
18 Mar 2020 NEWINC Incorporation