Advanced company searchLink opens in new window

FRADLEY MARINA LIMITED

Company number 09633127

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)
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
  • GBP 100