THE MARINA HEIGHTS MANAGEMENT COMPANY LIMITED

03684634
94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB

Documents

Documents
Date Category Description Pages
15 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 3 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2022 officers Appointment of corporate secretary (B-Hive Company Secretarial Services Limited) 2 Buy now
20 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2022 accounts Annual Accounts 3 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2021 accounts Annual Accounts 3 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Feb 2020 accounts Annual Accounts 2 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 accounts Annual Accounts 2 Buy now
04 Jan 2019 officers Appointment of director (Mr Paul Bateman) 2 Buy now
28 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 officers Termination of appointment of director (Anne Jordan) 1 Buy now
07 Mar 2018 accounts Annual Accounts 3 Buy now
23 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2017 accounts Annual Accounts 3 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Feb 2016 accounts Annual Accounts 3 Buy now
04 Jan 2016 annual-return Annual Return 5 Buy now
10 Mar 2015 accounts Annual Accounts 3 Buy now
08 Jan 2015 annual-return Annual Return 5 Buy now
03 Jun 2014 accounts Annual Accounts 3 Buy now
30 Dec 2013 annual-return Annual Return 4 Buy now
30 Dec 2013 officers Appointment of secretary (Mrs Stephanie Fryers) 2 Buy now
17 Jul 2013 officers Termination of appointment of secretary (David Ayers) 1 Buy now
10 Jul 2013 accounts Annual Accounts 3 Buy now
11 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2012 annual-return Annual Return 4 Buy now
18 Sep 2012 accounts Annual Accounts 4 Buy now
20 Dec 2011 annual-return Annual Return 4 Buy now
27 Sep 2011 accounts Annual Accounts 4 Buy now
15 Sep 2011 officers Appointment of director (Mrs Anne Jordan) 2 Buy now
24 Jan 2011 annual-return Annual Return 4 Buy now
20 Sep 2010 accounts Annual Accounts 8 Buy now
23 Dec 2009 annual-return Annual Return 4 Buy now
23 Dec 2009 officers Change of particulars for director (Clive Charles Lord) 2 Buy now
10 Sep 2009 accounts Annual Accounts 8 Buy now
17 Dec 2008 annual-return Return made up to 16/12/08; full list of members 4 Buy now
16 May 2008 accounts Annual Accounts 8 Buy now
25 Jan 2008 annual-return Return made up to 16/12/07; full list of members 3 Buy now
02 Aug 2007 accounts Annual Accounts 8 Buy now
08 Jan 2007 annual-return Return made up to 16/12/06; full list of members 9 Buy now
08 Jan 2007 officers Director resigned 1 Buy now
04 Jul 2006 accounts Annual Accounts 8 Buy now
20 Jan 2006 annual-return Return made up to 16/12/05; full list of members 8 Buy now
20 Jan 2006 address Registered office changed on 20/01/06 from: 26 market square st. Neots cambridgeshire PE19 2AF 1 Buy now
20 Jan 2006 officers New director appointed 2 Buy now
02 Aug 2005 officers Secretary resigned 1 Buy now
02 Aug 2005 officers New secretary appointed 2 Buy now
18 Feb 2005 annual-return Return made up to 16/12/04; full list of members 8 Buy now
16 Nov 2004 annual-return Return made up to 16/12/03; full list of members 8 Buy now
03 Nov 2004 accounts Annual Accounts 1 Buy now
20 May 2003 officers New director appointed 2 Buy now
28 Apr 2003 address Registered office changed on 28/04/03 from: 10 bucklers mead road yeovil somerset BA21 5RA 1 Buy now
09 Jan 2003 annual-return Return made up to 16/12/02; full list of members 7 Buy now
09 Jan 2003 accounts Annual Accounts 1 Buy now
11 Nov 2002 address Registered office changed on 11/11/02 from: 4 marina heights south street st. Neots cambridgeshire PE19 2PH 1 Buy now
05 Mar 2002 officers New secretary appointed 2 Buy now
02 Jan 2002 accounts Annual Accounts 2 Buy now
02 Jan 2002 annual-return Return made up to 16/12/01; full list of members 7 Buy now
07 Aug 2001 officers New secretary appointed 2 Buy now
07 Aug 2001 officers Secretary resigned 1 Buy now
06 Jun 2001 accounts Annual Accounts 1 Buy now
16 Feb 2001 annual-return Return made up to 16/12/00; full list of members 7 Buy now
21 Sep 2000 accounts Annual Accounts 1 Buy now
08 Sep 2000 resolution Resolution 1 Buy now
22 Jun 2000 officers New secretary appointed 2 Buy now
22 Jun 2000 officers New director appointed 2 Buy now
23 May 2000 officers Secretary resigned 1 Buy now
23 May 2000 officers Director resigned 1 Buy now
03 May 2000 annual-return Return made up to 16/12/99; full list of members 5 Buy now
22 Apr 2000 officers Director's particulars changed 1 Buy now
20 Dec 1998 officers Director resigned 1 Buy now
20 Dec 1998 officers Secretary resigned 1 Buy now
20 Dec 1998 officers New director appointed 2 Buy now
20 Dec 1998 officers New secretary appointed 2 Buy now
20 Dec 1998 address Registered office changed on 20/12/98 from: 31 corsham street london N1 6DR 1 Buy now
16 Dec 1998 incorporation Incorporation Company 19 Buy now