BRITISH MARINE LIMITED

03821514
5TH FLOOR, MILLBANK TOWER 21-24 MILLBANK LONDON ENGLAND SW1P 4QP

Documents

Documents
Date Category Description Pages
27 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2024 accounts Annual Accounts 22 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 accounts Annual Accounts 23 Buy now
27 Jan 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jan 2023 accounts Annual Accounts 23 Buy now
17 Jan 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 accounts Annual Accounts 22 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 accounts Annual Accounts 21 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2019 accounts Annual Accounts 21 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2018 accounts Amended Accounts 26 Buy now
02 Aug 2018 accounts Annual Accounts 13 Buy now
10 Jan 2018 officers Termination of appointment of director (Peter Graham Johnson) 1 Buy now
10 Jan 2018 officers Termination of appointment of secretary (Peter Graham Johnson) 1 Buy now
17 Oct 2017 accounts Annual Accounts 22 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2017 mortgage Statement of satisfaction of a charge 2 Buy now
08 Aug 2017 mortgage Statement of satisfaction of a charge 2 Buy now
08 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2017 mortgage Statement of satisfaction of a charge 2 Buy now
08 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2017 miscellaneous Second filing of Confirmation Statement dated 26/08/2016 5 Buy now
19 May 2017 change-of-name Second filed SH01 - 29/07/13 Statement of Capital gbp 12288998 29/07/13 Statement of Capital usd 2571.9788 7 Buy now
27 Apr 2017 capital Return of Allotment of shares 8 Buy now
04 Apr 2017 resolution Resolution 15 Buy now
04 Apr 2017 resolution Resolution 1 Buy now
04 Apr 2017 capital Statement of capital (Section 108) 5 Buy now
04 Apr 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Apr 2017 insolvency Solvency Statement dated 30/03/17 1 Buy now
04 Apr 2017 resolution Resolution 1 Buy now
01 Apr 2017 mortgage Registration of a charge 6 Buy now
06 Feb 2017 officers Appointment of director (Mr Joseph Anthony Bekhor) 2 Buy now
20 Oct 2016 accounts Annual Accounts 48 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2016 incorporation Re Registration Memorandum Articles 38 Buy now
29 Jun 2016 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
29 Jun 2016 resolution Resolution 1 Buy now
29 Jun 2016 change-of-name Reregistration Public To Private Company 1 Buy now
14 Jun 2016 officers Termination of appointment of director (Sunil Malik Malhotra) 1 Buy now
01 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2016 mortgage Registration of a charge 16 Buy now
08 Sep 2015 annual-return Annual Return 5 Buy now
08 Sep 2015 officers Change of particulars for director (Mr Sunil Malhotra) 2 Buy now
08 Sep 2015 officers Change of particulars for director (Dr Peter Graham Johnson) 2 Buy now
25 Jun 2015 accounts Annual Accounts 47 Buy now
05 Mar 2015 officers Appointment of secretary (Mr Peter Graham Johnson) 2 Buy now
05 Mar 2015 officers Termination of appointment of secretary (Harish Chikhlia) 1 Buy now
29 Aug 2014 annual-return Annual Return 5 Buy now
02 Jul 2014 accounts Annual Accounts 47 Buy now
10 Feb 2014 capital Return of Allotment of shares 4 Buy now
20 Sep 2013 annual-return Annual Return 5 Buy now
15 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
12 Apr 2013 accounts Annual Accounts 53 Buy now
03 Sep 2012 annual-return Annual Return 5 Buy now
01 Jun 2012 accounts Annual Accounts 34 Buy now
23 Apr 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Aug 2011 annual-return Annual Return 5 Buy now
31 Aug 2011 officers Change of particulars for director (Mr Peter Graham Johnson) 2 Buy now
31 Aug 2011 officers Change of particulars for director (Mr Sunil Malhotra) 2 Buy now
31 Aug 2011 officers Change of particulars for director (Mr Alan Richard Bekhor) 2 Buy now
01 Jun 2011 accounts Annual Accounts 36 Buy now
01 Apr 2011 auditors Auditors Resignation Company 2 Buy now
13 Sep 2010 annual-return Annual Return 5 Buy now
13 Sep 2010 officers Change of particulars for director (Mr Peter Graham Johnson) 2 Buy now
13 Sep 2010 officers Change of particulars for director (Mr Alan Richard Bekhor) 2 Buy now
13 Sep 2010 officers Change of particulars for director (Mr Sunil Malhotra) 2 Buy now
05 Aug 2010 accounts Annual Accounts 35 Buy now
01 Jul 2010 officers Change of particulars for director (Mr Peter Graham Johnson) 2 Buy now
01 Jul 2010 officers Change of particulars for director (Mr Alan Richard Bekhor) 2 Buy now
01 Jul 2010 officers Change of particulars for secretary (Mr Harish Chikhlia) 1 Buy now
01 Jul 2010 officers Change of particulars for director (Sunil Malhotra) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Mr Peter Graham Johnson) 2 Buy now
22 Sep 2009 officers Director appointed peter graham johnson 2 Buy now
15 Sep 2009 accounts Annual Accounts 35 Buy now
05 Sep 2009 annual-return Return made up to 26/08/09; full list of members 10 Buy now
05 Sep 2009 officers Director's change of particulars / alan bekhor / 01/09/2009 1 Buy now
26 Aug 2009 officers Secretary's change of particulars / harish chikhlia / 26/08/2009 1 Buy now
14 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 16 19 Buy now
14 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 15 19 Buy now
06 Aug 2009 auditors Auditors Resignation Company 3 Buy now
15 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 12 3 Buy now
15 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 14 3 Buy now
15 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now