- Company Overview for MARINAHOPE LTD (12795612)
- Filing history for MARINAHOPE LTD (12795612)
- People for MARINAHOPE LTD (12795612)
- More for MARINAHOPE LTD (12795612)
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) |
---|---|---|---|
25 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
21 Feb 2023 | AD01 | Registered office address changed from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom to Office G Charles Henry House, 130 Worcester Road Droitwich WR9 8AN on 21 February 2023 | |
24 Oct 2022 | AD01 | Registered office address changed from 2B Wateringbury Grove Staveley Chesterfield S43 3TS to Office 9 Chenevare Mews, High Street Kinver DY7 6HF on 24 October 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
03 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
09 Nov 2021 | AA | Micro company accounts made up to 5 April 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
20 May 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 5 April 2021 | |
11 Jan 2021 | PSC07 | Cessation of Adam Davenport as a person with significant control on 11 September 2020 | |
11 Jan 2021 | PSC01 | Notification of Darlene Asilo as a person with significant control on 11 September 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Adam Davenport as a director on 11 September 2020 | |
29 Oct 2020 | AP01 | Appointment of Ms Darlene Asilo as a director on 11 September 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from 2 Glastonbury Close Kidderminster DY11 6EP United Kingdom to 2B Wateringbury Grove Staveley Chesterfield S43 3TS on 22 September 2020 | |
06 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-06
|