Advanced company searchLink opens in new window

MARINE HOUSE CARDIFF BAY MANAGEMENT LIMITED

Company number 12107197

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)
22 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
01 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with updates
27 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
09 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2023 CS01 Confirmation statement made on 16 November 2022 with updates
08 Feb 2023 TM01 Termination of appointment of Mehrdad Chegounchei as a director on 1 December 2021
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2023 AP01 Appointment of Miss Harriot Mather as a director on 3 November 2022
05 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
23 Feb 2022 CH01 Director's details changed for Mr Mehrdad Chegounchei on 1 December 2021
23 Feb 2022 AD01 Registered office address changed from 89 Woodville Road Cardiff CF24 4DX United Kingdom to Unit 7 Astra Centre Harlow Essex CM20 2BN on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Mr Mehrdad Chegounchei on 1 December 2021
23 Feb 2022 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 1 December 2021
23 Feb 2022 TM01 Termination of appointment of Martin Peter Grindell as a director on 1 December 2021
23 Feb 2022 TM02 Termination of appointment of Martin Peter Grindell as a secretary on 1 December 2021
23 Feb 2022 CH03 Secretary's details changed for Martin Grindell on 23 February 2022
21 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
22 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
24 Nov 2020 PSC01 Notification of Mehrdad Chegounchei as a person with significant control on 17 November 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
28 Oct 2020 PSC07 Cessation of Mehrdad Chegounchei as a person with significant control on 16 October 2020
28 Oct 2020 PSC07 Cessation of Martin Peter Grindell as a person with significant control on 16 October 2020
02 Oct 2020 PSC04 Change of details for Mr Martin Peter Grindell as a person with significant control on 28 August 2020
02 Oct 2020 PSC04 Change of details for Mr Mehrdad Chegounchei as a person with significant control on 28 August 2020
21 Aug 2020 SH01 Statement of capital following an allotment of shares on 5 August 2020
  • GBP 13