MARINO PROPERTIES LIMITED

04278222
19 COOMBEHURST CLOSE HADLEY WOOD HERTFORDSHIRE EN4 0JU

Documents

Documents
Date Category Description Pages
07 Sep 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 May 2024 officers Termination of appointment of director (Nigel Kingsley) 1 Buy now
27 Mar 2024 accounts Annual Accounts 3 Buy now
09 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Mar 2023 accounts Annual Accounts 4 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 4 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 accounts Annual Accounts 4 Buy now
15 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 4 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 3 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 2 Buy now
29 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2016 accounts Annual Accounts 3 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2015 accounts Annual Accounts 3 Buy now
08 Sep 2015 annual-return Annual Return 4 Buy now
26 Dec 2014 accounts Annual Accounts 3 Buy now
08 Sep 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
11 Sep 2013 annual-return Annual Return 4 Buy now
11 Dec 2012 accounts Annual Accounts 4 Buy now
10 Sep 2012 annual-return Annual Return 4 Buy now
02 Dec 2011 accounts Annual Accounts 2 Buy now
01 Sep 2011 annual-return Annual Return 4 Buy now
14 Dec 2010 accounts Annual Accounts 4 Buy now
06 Sep 2010 annual-return Annual Return 4 Buy now
06 Sep 2010 officers Change of particulars for director (Paul Lawrence Balcombe) 2 Buy now
06 Sep 2010 officers Change of particulars for director (Mr Nigel Kingsley) 2 Buy now
06 Sep 2010 officers Change of particulars for corporate secretary (Grosvenor Financial Nominees Limited) 1 Buy now
21 Sep 2009 annual-return Return made up to 29/08/09; full list of members 3 Buy now
14 Aug 2009 accounts Annual Accounts 4 Buy now
02 Jan 2009 accounts Annual Accounts 4 Buy now
16 Oct 2008 annual-return Return made up to 29/08/08; no change of members 7 Buy now
02 Jan 2008 accounts Annual Accounts 4 Buy now
29 Oct 2007 annual-return Return made up to 29/08/07; no change of members 7 Buy now
14 Aug 2007 address Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ 1 Buy now
07 Jan 2007 accounts Annual Accounts 4 Buy now
26 Sep 2006 annual-return Return made up to 29/08/06; full list of members 2 Buy now
26 Sep 2006 officers Director's particulars changed 1 Buy now
26 Sep 2006 officers Secretary's particulars changed 1 Buy now
07 Apr 2006 address Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS 1 Buy now
26 Jan 2006 accounts Annual Accounts 4 Buy now
15 Sep 2005 annual-return Return made up to 29/08/05; full list of members 7 Buy now
22 Dec 2004 accounts Annual Accounts 4 Buy now
30 Sep 2004 annual-return Return made up to 29/08/04; full list of members 7 Buy now
05 Feb 2004 accounts Annual Accounts 5 Buy now
22 Sep 2003 annual-return Return made up to 29/08/03; full list of members 7 Buy now
17 Jun 2003 accounts Annual Accounts 4 Buy now
03 Oct 2002 annual-return Return made up to 29/08/02; full list of members 7 Buy now
22 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
27 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
18 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
10 Dec 2001 officers New secretary appointed 2 Buy now
10 Dec 2001 officers New director appointed 3 Buy now
10 Dec 2001 officers New director appointed 3 Buy now
07 Dec 2001 address Registered office changed on 07/12/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ 1 Buy now
07 Dec 2001 officers Secretary resigned 1 Buy now
07 Dec 2001 officers Director resigned 1 Buy now
06 Dec 2001 accounts Accounting reference date shortened from 31/08/02 to 31/03/02 1 Buy now
29 Aug 2001 incorporation Incorporation Company 12 Buy now