Advanced company searchLink opens in new window

26 MARINE PARADE WEST LIMITED

Company number 03643635

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)
17 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
12 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
28 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
06 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
13 Sep 2021 AP01 Appointment of Ms Pauline Mary Wilson as a director on 13 September 2021
06 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
09 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
15 Oct 2019 CH01 Director's details changed for Mrs Caroline Tracy Opie on 15 October 2019
09 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
19 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
11 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
30 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
06 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 TM01 Termination of appointment of Audrey Pauline Smith as a director on 29 February 2016
25 Apr 2016 AP01 Appointment of Mrs Caroline Tracy Opie as a director on 29 February 2016
25 Apr 2016 AP01 Appointment of Mrs Julie Rood as a director on 29 February 2016
22 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 8
22 Oct 2015 TM02 Termination of appointment of Michael Cecil Land as a secretary on 1 September 2015
22 Oct 2015 AP03 Appointment of Mr Rory Williams as a secretary on 1 September 2015
22 Oct 2015 AD01 Registered office address changed from 14 Court Road Lee on the Solent Hampshire PO13 9JN to 120 High Street Lee-on-the-Solent Hampshire PO13 9DB on 22 October 2015