- Company Overview for FRADLEY MARINA LIMITED (09633127)
- Filing history for FRADLEY MARINA LIMITED (09633127)
- People for FRADLEY MARINA LIMITED (09633127)
- Charges for FRADLEY MARINA LIMITED (09633127)
- More for FRADLEY MARINA LIMITED (09633127)
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) |
---|---|---|---|
31 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
15 Jun 2023 | CH01 | Director's details changed for Mrs Eleanor Wells on 15 June 2023 | |
15 Jun 2023 | AD01 | Registered office address changed from New Media House Davidson Road Lichfield WS14 9DZ England to Fradley Marina Daisy Lane Alrewas Burton-on-Trent DE13 7EW on 15 June 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Jul 2022 | MR01 | Registration of charge 096331270003, created on 6 July 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
13 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Dec 2021 | PSC04 | Change of details for Mrs Eleanor Elisabeth De La Haye as a person with significant control on 12 December 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Mrs Eleanor De La Haye on 12 December 2021 | |
28 Jul 2021 | MR04 | Satisfaction of charge 096331270002 in full | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Mar 2020 | MR01 | Registration of charge 096331270002, created on 11 March 2020 | |
08 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Feb 2019 | MR04 | Satisfaction of charge 096331270001 in full | |
14 Jun 2018 | MR01 | Registration of charge 096331270001, created on 7 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
13 Jun 2018 | PSC04 | Change of details for Mrs Eleanor Elisabeth De La Haye as a person with significant control on 23 May 2018 | |
13 Jun 2018 | PSC01 | Notification of Anthony Edward Wells as a person with significant control on 23 May 2018 | |
13 Jun 2018 | CH01 | Director's details changed for Mrs Eleanor De La Haye on 13 June 2018 | |
13 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 23 May 2018
|