MARINE VALLEY ESTATE LIMITED

02281866
15 PROSPECT STREET BRIDLINGTON EAST YORKSHIRE YO15 2AE

Documents

Documents
Date Category Description Pages
02 Jan 2024 confirmation-statement Confirmation Statement With Updates 9 Buy now
02 Oct 2023 accounts Annual Accounts 6 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With Updates 9 Buy now
04 Oct 2022 accounts Annual Accounts 6 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With Updates 9 Buy now
21 Jan 2022 officers Termination of appointment of director (Diane Hacker) 1 Buy now
19 Oct 2021 accounts Annual Accounts 6 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With Updates 9 Buy now
16 Nov 2020 officers Appointment of director (Mr Graham Hanson) 2 Buy now
28 Oct 2020 accounts Annual Accounts 6 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With Updates 10 Buy now
10 Dec 2019 resolution Resolution 1 Buy now
02 Dec 2019 capital Return of Allotment of shares 3 Buy now
29 Nov 2019 accounts Annual Accounts 6 Buy now
29 Nov 2019 officers Termination of appointment of director (Brian Thomas Mallott) 1 Buy now
04 Oct 2019 officers Appointment of director (Mr Brian Thomas Mallott) 2 Buy now
03 Apr 2019 officers Termination of appointment of director (Richard Michael Atkinson) 1 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 10 Buy now
21 Dec 2018 accounts Annual Accounts 6 Buy now
19 Dec 2018 officers Termination of appointment of director (Stephen William Darley) 1 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
07 Nov 2017 officers Appointment of director (Mr Richard Michael Atkinson) 2 Buy now
07 Nov 2017 officers Appointment of director (Mrs Diane Hacker) 2 Buy now
02 Nov 2017 accounts Annual Accounts 6 Buy now
13 Jun 2017 officers Termination of appointment of director (Alan Windley) 1 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
31 Jan 2017 officers Termination of appointment of director (Ewan John Maclean) 1 Buy now
27 Jan 2017 accounts Annual Accounts 7 Buy now
25 May 2016 officers Appointment of director (Mr Stephen William Darley) 2 Buy now
11 Feb 2016 annual-return Annual Return 11 Buy now
11 Feb 2016 officers Change of particulars for director (Susan Hall) 2 Buy now
11 Feb 2016 officers Change of particulars for director (Mr Ewan John Maclean) 2 Buy now
19 Nov 2015 accounts Annual Accounts 6 Buy now
29 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Apr 2015 annual-return Annual Return 12 Buy now
28 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
21 Apr 2015 officers Termination of appointment of director (John Coats) 2 Buy now
21 Apr 2015 officers Appointment of director (Alan Windley) 3 Buy now
22 Oct 2014 accounts Annual Accounts 5 Buy now
06 Feb 2014 annual-return Annual Return 12 Buy now
06 Feb 2014 officers Change of particulars for director (John Coats) 2 Buy now
13 Nov 2013 accounts Annual Accounts 6 Buy now
07 Feb 2013 annual-return Annual Return 12 Buy now
07 Feb 2013 officers Change of particulars for director (John Coats) 2 Buy now
08 Nov 2012 accounts Annual Accounts 6 Buy now
05 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Mar 2012 annual-return Annual Return 11 Buy now
21 Oct 2011 accounts Annual Accounts 6 Buy now
12 Oct 2011 officers Termination of appointment of director (Alan Windley) 2 Buy now
05 Apr 2011 accounts Annual Accounts 6 Buy now
30 Mar 2011 annual-return Annual Return 17 Buy now
29 Nov 2010 officers Termination of appointment of secretary (Christopher French) 2 Buy now
29 Nov 2010 officers Appointment of director (John Coats) 3 Buy now
29 Nov 2010 officers Appointment of director (Susan Hall) 3 Buy now
29 Nov 2010 officers Appointment of director (Mr Ewan John Maclean) 3 Buy now
04 May 2010 accounts Annual Accounts 6 Buy now
22 Feb 2010 annual-return Annual Return 16 Buy now
06 Jul 2009 officers Director appointed alan windley 2 Buy now
01 Jul 2009 officers Appointment terminated director thomas gorton 1 Buy now
01 Jul 2009 officers Appointment terminated director lynda stenton 1 Buy now
01 Jul 2009 officers Appointment terminated director joan kaye 1 Buy now
30 Apr 2009 annual-return Return made up to 27/12/08; full list of members 7 Buy now
17 Nov 2008 accounts Annual Accounts 6 Buy now
12 Feb 2008 annual-return Return made up to 27/12/07; full list of members 9 Buy now
11 Dec 2007 accounts Annual Accounts 6 Buy now
11 Dec 2007 accounts Annual Accounts 6 Buy now
11 Dec 2007 accounts Accounting reference date shortened from 30/06/07 to 31/07/06 1 Buy now
06 Jun 2007 address Registered office changed on 06/06/07 from: c/o nicholsons management department 25 belle vue street filey north yorkshire YO14 9HU 1 Buy now
06 Jun 2007 annual-return Return made up to 27/12/06; full list of members 10 Buy now
05 Jun 2007 accounts Annual Accounts 6 Buy now
08 Dec 2006 officers New director appointed 1 Buy now
23 Nov 2006 officers Director resigned 1 Buy now
23 Nov 2006 officers Director resigned 1 Buy now
23 Nov 2006 officers New director appointed 2 Buy now
23 Nov 2006 officers New secretary appointed 2 Buy now
07 Mar 2006 annual-return Return made up to 27/12/05; no change of members 8 Buy now
07 Mar 2006 officers New secretary appointed 2 Buy now
04 Feb 2006 accounts Annual Accounts 1 Buy now
09 Sep 2005 officers New director appointed 2 Buy now
09 Sep 2005 officers New director appointed 2 Buy now
09 Sep 2005 officers New director appointed 2 Buy now
09 Sep 2005 officers New director appointed 2 Buy now
09 Sep 2005 officers Director resigned 1 Buy now
09 Sep 2005 address Registered office changed on 09/09/05 from: 10-14 accomodation road london NW11 8EP 1 Buy now
10 Jan 2005 officers Secretary resigned;director resigned 1 Buy now
10 Jan 2005 officers New secretary appointed 1 Buy now
04 Jan 2005 annual-return Return made up to 27/12/04; no change of members 7 Buy now
23 Nov 2004 address Registered office changed on 23/11/04 from: 10-14 accommodation road london NW11 8EP 1 Buy now
07 Jul 2004 accounts Annual Accounts 1 Buy now
07 Jul 2004 accounts Annual Accounts 1 Buy now
10 Jun 2004 address Registered office changed on 10/06/04 from: 24 park drive romford essex RM1 4LH 1 Buy now
27 Feb 2004 annual-return Return made up to 27/12/03; full list of members 9 Buy now
08 Feb 2003 accounts Annual Accounts 1 Buy now
29 Jan 2003 annual-return Return made up to 27/12/02; change of members 7 Buy now
22 Jan 2002 annual-return Return made up to 27/12/01; full list of members 8 Buy now
21 Jan 2002 accounts Annual Accounts 1 Buy now
21 Jan 2002 resolution Resolution 1 Buy now
12 Feb 2001 accounts Annual Accounts 2 Buy now
12 Feb 2001 resolution Resolution 1 Buy now
19 Jan 2001 annual-return Return made up to 27/12/00; no change of members 6 Buy now