MARINA COURT (EXMOUTH) LIMITED

05059940
41 ROLLE STREET EXMOUTH DEVON EX8 2SN

Documents

Documents
Date Category Description Pages
30 Apr 2024 officers Termination of appointment of director (Gloria Jean Steemsonne) 1 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 accounts Annual Accounts 3 Buy now
27 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jul 2023 officers Termination of appointment of director (David Ian Ford) 1 Buy now
27 Jul 2023 officers Appointment of director (Mr David Michael Mawson) 2 Buy now
27 Jul 2023 officers Appointment of director (Mr David Walker) 2 Buy now
27 Jul 2023 officers Appointment of director (Ms Frances Anne Logan) 2 Buy now
07 Jun 2023 officers Termination of appointment of director (Jeffrey John Charles Long) 1 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2022 accounts Annual Accounts 3 Buy now
06 Jul 2022 officers Appointment of director (Mr Jeffrey John Charles Long) 2 Buy now
26 Apr 2022 officers Termination of appointment of director (Iris Anne Searle) 1 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 3 Buy now
13 Sep 2021 officers Appointment of director (Ms Gloria Jean Steemsonne) 2 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2020 accounts Annual Accounts 3 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Apr 2020 officers Termination of appointment of director (Ella Irene German) 1 Buy now
23 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2019 accounts Annual Accounts 2 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 accounts Annual Accounts 2 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 accounts Annual Accounts 2 Buy now
15 Jun 2017 annual-return Annual Return 24 Buy now
15 Jun 2017 annual-return Annual Return 24 Buy now
15 Jun 2017 annual-return Annual Return 24 Buy now
15 Jun 2017 annual-return Annual Return 24 Buy now
15 Jun 2017 annual-return Annual Return 24 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
05 Dec 2016 accounts Annual Accounts 3 Buy now
25 Apr 2016 officers Appointment of director (Mrs Ella Irene German) 2 Buy now
29 Mar 2016 annual-return Annual Return 11 Buy now
29 Mar 2016 officers Termination of appointment of director (Anthony John Rich) 1 Buy now
24 Mar 2016 officers Appointment of director (Mrs Diane Marjorie Munro) 2 Buy now
02 Sep 2015 accounts Annual Accounts 5 Buy now
30 Mar 2015 annual-return Annual Return 10 Buy now
31 Jul 2014 accounts Annual Accounts 5 Buy now
28 Mar 2014 annual-return Annual Return 10 Buy now
31 Jul 2013 accounts Annual Accounts 5 Buy now
15 Mar 2013 annual-return Annual Return 10 Buy now
10 Aug 2012 accounts Annual Accounts 5 Buy now
08 Mar 2012 annual-return Annual Return 10 Buy now
09 Dec 2011 accounts Annual Accounts 5 Buy now
22 Mar 2011 annual-return Annual Return 9 Buy now
10 Nov 2010 accounts Annual Accounts 7 Buy now
01 Apr 2010 annual-return Annual Return 11 Buy now
31 Mar 2010 officers Change of particulars for director (Iris Anne Searle) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Anthony John Rich) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Alan John Jerram) 2 Buy now
31 Mar 2010 officers Change of particulars for director (David Ian Ford) 2 Buy now
12 Jun 2009 accounts Annual Accounts 8 Buy now
06 Apr 2009 officers Secretary appointed jenny anne clark 2 Buy now
10 Mar 2009 officers Appointment terminate, director carol holbeche logged form 1 Buy now
10 Mar 2009 officers Appointment terminate, director and secretary neil bradley logged form 1 Buy now
04 Mar 2009 annual-return Return made up to 02/03/09; full list of members 9 Buy now
04 Mar 2009 officers Appointment terminated director carol holbeche 1 Buy now
04 Mar 2009 address Registered office changed on 04/03/2009 from, 20 queen street, exeter, devon, EX4 3SN 1 Buy now
04 Mar 2009 officers Appointment terminated director neil bradley 1 Buy now
09 Jan 2009 accounts Annual Accounts 16 Buy now
10 Nov 2008 officers Appointment terminated secretary philip muzzlewhite 1 Buy now
24 Oct 2008 officers Director appointed iris anne searle 2 Buy now
20 Oct 2008 officers Director appointed anthony john rich 2 Buy now
11 Mar 2008 officers Appointment terminate, secretary zena cecily stuart logged form 1 Buy now
06 Mar 2008 annual-return Return made up to 02/03/08; full list of members 12 Buy now
05 Mar 2008 officers Appointment terminated director zena stuart 1 Buy now
05 Mar 2008 officers Appointment terminated director david wright 1 Buy now
05 Mar 2008 officers Appointment terminated director elizabeth yates 1 Buy now
18 Jan 2008 accounts Annual Accounts 9 Buy now
15 Jan 2008 officers New director appointed 2 Buy now
15 Jan 2008 officers Director resigned 1 Buy now
14 Jan 2008 officers New director appointed 1 Buy now
07 Jan 2008 officers New director appointed 1 Buy now
04 Jan 2008 officers New director appointed 1 Buy now
20 Mar 2007 accounts Annual Accounts 10 Buy now
05 Mar 2007 annual-return Return made up to 02/03/07; full list of members 6 Buy now
21 Mar 2006 annual-return Return made up to 02/03/06; full list of members 5 Buy now
16 Jan 2006 officers New director appointed 2 Buy now
29 Dec 2005 officers Director resigned 1 Buy now
12 Dec 2005 accounts Annual Accounts 9 Buy now
22 Mar 2005 annual-return Return made up to 02/03/05; full list of members 11 Buy now
02 Dec 2004 officers New secretary appointed 2 Buy now
02 Dec 2004 officers New director appointed 2 Buy now
12 Nov 2004 address Registered office changed on 12/11/04 from: flat 19 marina court, douglas avenue, exmouth, devon EX8 2BY 1 Buy now
29 Oct 2004 officers Director resigned 1 Buy now
29 Oct 2004 officers Secretary resigned;director resigned 1 Buy now
18 May 2004 incorporation Memorandum Articles 13 Buy now
22 Apr 2004 address Registered office changed on 22/04/04 from: marina court, douglas avenue, exmouth, devon, EX8 2BY 1 Buy now
21 Apr 2004 resolution Resolution 2 Buy now
02 Mar 2004 incorporation Incorporation Company 18 Buy now