GLOBAL MARINE HOLDINGS LIMITED

04352407
OCEAN HOUSE 1 WINSFORD WAY BOREHAM INTERCHANGE CHELMSFORD CM2 5PD

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Annual Accounts 72 Buy now
05 Aug 2024 resolution Resolution 3 Buy now
26 Jul 2024 capital Return of Allotment of shares 3 Buy now
02 Feb 2024 mortgage Registration of a charge 83 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 63 Buy now
24 Jul 2023 mortgage Registration of a charge 85 Buy now
24 Jul 2023 mortgage Registration of a charge 83 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 66 Buy now
19 Dec 2022 officers Appointment of director (Ms Leanne Maree Thomson) 2 Buy now
30 Nov 2022 officers Termination of appointment of director (Nathanael Chester Johansen-Allison) 1 Buy now
07 Nov 2022 officers Change of particulars for director (Mr Mark Roy Charles Shaha) 2 Buy now
11 Oct 2022 officers Appointment of director (Mr Mark Roy Charles Shaha) 2 Buy now
11 Oct 2022 officers Termination of appointment of director (Ian David Douglas) 1 Buy now
25 Jul 2022 officers Termination of appointment of director (Mark Alexander Gillespie) 1 Buy now
09 Feb 2022 officers Termination of appointment of director (John James Taylor) 1 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 officers Appointment of director (Mr Mark Alexander Gillespie) 2 Buy now
21 Sep 2021 officers Termination of appointment of director (Michael John Daniel) 1 Buy now
29 Jun 2021 accounts Annual Accounts 70 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2021 accounts Annual Accounts 72 Buy now
03 Jun 2020 resolution Resolution 3 Buy now
03 Jun 2020 incorporation Memorandum Articles 24 Buy now
28 Apr 2020 incorporation Memorandum Articles 24 Buy now
15 Apr 2020 mortgage Registration of a charge 17 Buy now
20 Mar 2020 officers Appointment of director (Mr Nathanael Chester Johansen-Allison) 2 Buy now
20 Mar 2020 officers Appointment of director (Mr Michael John Daniel) 2 Buy now
20 Mar 2020 officers Appointment of director (Mr John James Taylor) 2 Buy now
20 Mar 2020 officers Appointment of director (Mr Bruce James Neilson-Watts) 2 Buy now
20 Mar 2020 officers Appointment of director (Mr Ian David Douglas) 2 Buy now
20 Mar 2020 officers Appointment of director (Mr David Leonard Rattner) 2 Buy now
19 Mar 2020 officers Appointment of director (Mr William Joseph Hanenberg Jr.) 2 Buy now
19 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Mar 2020 officers Termination of appointment of director (Michael Sena) 1 Buy now
02 Mar 2020 officers Termination of appointment of director (Wayne Barr) 1 Buy now
28 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Nov 2019 accounts Annual Accounts 60 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 59 Buy now
05 Jul 2018 officers Appointment of director (Mr Michael Sena) 2 Buy now
16 Jun 2018 officers Termination of appointment of director (Paul Kenneth Voigt) 1 Buy now
27 Feb 2018 officers Termination of appointment of secretary (Julie Anne Keech) 1 Buy now
27 Feb 2018 officers Appointment of secretary (Mrs Jaime Violet Cable) 2 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 57 Buy now
19 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2017 officers Appointment of secretary (Mrs Julie Anne Keech) 2 Buy now
02 May 2017 officers Termination of appointment of secretary (Jaime Violet Cable) 1 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 53 Buy now
26 Jul 2016 resolution Resolution 3 Buy now
29 Feb 2016 annual-return Annual Return 4 Buy now
07 May 2015 accounts Annual Accounts 50 Buy now
08 Apr 2015 officers Appointment of secretary (Mrs Jaime Violet Cable) 2 Buy now
08 Apr 2015 officers Termination of appointment of secretary (Andrea Mancuso) 1 Buy now
09 Feb 2015 annual-return Annual Return 4 Buy now
07 Oct 2014 officers Appointment of director (Dick Helgeson Fagerstal) 2 Buy now
07 Oct 2014 officers Appointment of director (Wayne Barr) 2 Buy now
07 Oct 2014 officers Appointment of director (Paul Kenneth Voigt) 2 Buy now
06 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2014 officers Termination of appointment of director (Dawna Marie Stickler) 1 Buy now
06 Oct 2014 officers Termination of appointment of director (Sinead Catherine Irving) 1 Buy now
06 Oct 2014 officers Appointment of secretary (Andrea Mancuso) 2 Buy now
02 Oct 2014 accounts Annual Accounts 46 Buy now
26 Sep 2014 officers Termination of appointment of secretary (Nominee Service Holdings Limited) 1 Buy now
01 Sep 2014 incorporation Memorandum Articles 24 Buy now
01 Sep 2014 resolution Resolution 1 Buy now
30 Jun 2014 incorporation Memorandum Articles 24 Buy now
30 Jun 2014 resolution Resolution 4 Buy now
11 Apr 2014 officers Appointment of director (Miss Sinead Catherine Irving) 2 Buy now
10 Apr 2014 officers Appointment of corporate secretary (Nominee Service Holdings Limited) 2 Buy now
10 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2014 officers Appointment of director (Ms Dawna Marie Stickler) 2 Buy now
10 Apr 2014 officers Termination of appointment of director (Stephen Scott) 1 Buy now
10 Apr 2014 officers Termination of appointment of director (Gabriel Ruhan) 1 Buy now
10 Apr 2014 officers Termination of appointment of director (Simon Mcnally) 1 Buy now
10 Apr 2014 officers Termination of appointment of director (Simon Cooper) 1 Buy now
10 Apr 2014 officers Termination of appointment of secretary (Bridge House Secretaries Limited) 1 Buy now
04 Apr 2014 accounts Annual Accounts 47 Buy now
16 Jan 2014 annual-return Annual Return 6 Buy now
04 Dec 2013 officers Appointment of director (Simon Nicholas Hope Cooper) 2 Buy now
04 Dec 2013 officers Appointment of director (Simon John Mcnally) 2 Buy now
13 Jun 2013 auditors Auditors Resignation Company 2 Buy now
13 Jun 2013 auditors Auditors Resignation Company 2 Buy now
24 Jan 2013 annual-return Annual Return 5 Buy now
14 Dec 2012 accounts Annual Accounts 46 Buy now
04 Dec 2012 officers Change of particulars for director (Mr Gabriel Martin Ruhan) 2 Buy now
23 Nov 2012 officers Termination of appointment of director (Simon Mcnally) 1 Buy now
23 Nov 2012 officers Termination of appointment of director (Simon Cooper) 1 Buy now
10 Oct 2012 officers Termination of appointment of director (Andrew Ruhan) 1 Buy now
21 Jun 2012 mortgage Particulars of a mortgage or charge 10 Buy now
05 Apr 2012 officers Appointment of director (Mr Stephen Scott) 2 Buy now
04 Apr 2012 officers Appointment of director (Mr Gabriel Martin Ruhan) 2 Buy now
22 Mar 2012 annual-return Annual Return 6 Buy now