- Company Overview for HEMEL MARINA LIMITED (13219476)
- Filing history for HEMEL MARINA LIMITED (13219476)
- People for HEMEL MARINA LIMITED (13219476)
- More for HEMEL MARINA LIMITED (13219476)
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) |
---|---|---|---|
07 Aug 2025 | CS01 | Confirmation statement made on 21 July 2025 with updates | |
30 Jun 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
06 Jun 2025 | AD01 | Registered office address changed from C/O Quantum Uk Business Solutions Ltd Regus, Hemel Hempstead Breakspear Parkway Hertfordshire HP2 4TZ United Kingdom to C/O Quantum Uk Business Solutions Ltd, the Imex Building 575-599 Maxted Road,Hemel Hempstead Hertfordshire HP2 7DX on 6 June 2025 | |
13 Nov 2024 | AD01 | Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to C/O Quantum Uk Business Solutions Ltd Regus, Hemel Hempstead Breakspear Parkway Hertfordshire HP2 4TZ on 13 November 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 21 July 2024 with updates | |
11 Jul 2024 | AD01 | Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 11 July 2024 | |
14 Feb 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
02 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 30 September 2023
|
|
02 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 30 September 2023
|
|
14 Sep 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
14 Sep 2023 | PSC04 | Change of details for Mr Brett Anthony Pollock as a person with significant control on 1 July 2023 | |
14 Dec 2022 | AD01 | Registered office address changed from 61 Nursery Road Knaphill Woking Surrey GU21 2NW England to Bank House 81 st Judes Road Englefield Green TW20 0DF on 14 December 2022 | |
23 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
07 Apr 2022 | AA01 | Current accounting period extended from 28 February 2022 to 30 June 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
06 Jul 2021 | AP01 | Appointment of Mr. Arthur Anthony Buchner as a director on 1 July 2021 | |
23 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-23
|