MARINA VIEW TUCKTON MANAGEMENT CO. LIMITED
Status | ACTIVE |
Company No. | 02143825 |
Category | Private Limited Company |
Incorporated | 01 Jul 1987 |
Age | 36 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
MARINA VIEW TUCKTON MANAGEMENT CO. LIMITED is an active private limited company with number 02143825. It was incorporated 36 years, 11 months, 1 day ago, on 01 July 1987. The company address is 3 Marina View 3 Marina View, Christchurch, BH23 1JJ, England.
Company Fillings
Termination director company with name termination date
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-05
Officer name: Robert John Culverwell
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 23 Dec 2023
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Confirmation statement with updates
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change person director company with change date
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kristina Jessup
Change date: 2022-02-18
Documents
Appoint person secretary company with name date
Date: 11 Feb 2022
Action Date: 05 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-02-05
Officer name: Mr David John Moran
Documents
Change person director company with change date
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-11
Officer name: Mrs Kristina Jessup
Documents
Change person director company with change date
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Moran
Change date: 2022-02-11
Documents
Change person director company with change date
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert John Culverwell
Change date: 2022-02-11
Documents
Termination secretary company with name termination date
Date: 11 Feb 2022
Action Date: 05 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Gordon May
Termination date: 2022-02-05
Documents
Change person director company with change date
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Margaret Nelson
Change date: 2022-02-10
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-07
New address: 3 Marina View Willow Way Christchurch BH23 1JJ
Old address: Minster Property Management Limited 7 the Square Wimborne Dorset BH21 1JA England
Documents
Confirmation statement with updates
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-04
Officer name: Douglas Carruthers
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Appoint person director company with name date
Date: 20 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Moran
Appointment date: 2021-05-20
Documents
Termination director company with name termination date
Date: 17 May 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Jessup
Termination date: 2021-05-17
Documents
Appoint person director company with name date
Date: 17 May 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kristina Jessup
Appointment date: 2021-05-17
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Confirmation statement with updates
Date: 24 Dec 2018
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Appoint person secretary company with name date
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Gordon May
Appointment date: 2018-08-08
Documents
Termination secretary company with name termination date
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kristina Jessup
Termination date: 2018-08-08
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Address
Type: AD01
New address: Minster Property Management Limited 7 the Square Wimborne Dorset BH21 1JA
Old address: PO Box BH231JJ 12 Marina View 1 Willow Way Christchurch Dorset BH23 1JJ United Kingdom
Change date: 2018-08-08
Documents
Appoint person director company with name date
Date: 18 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Carruthers
Appointment date: 2018-06-08
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Culverwell
Appointment date: 2018-06-08
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-08
Officer name: Mrs Susan Margaret Nelson
Documents
Confirmation statement with no updates
Date: 23 Dec 2017
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Change person director company with change date
Date: 23 Dec 2017
Action Date: 23 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-23
Officer name: Mr Robert Jessop
Documents
Change person secretary company with change date
Date: 23 Dec 2017
Action Date: 23 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Kristina Jessop
Change date: 2017-12-23
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Address
Type: AD01
Old address: 3 Marina View 1 Willow Way Christchurch Dorset BH23 1JJ
Change date: 2017-07-06
New address: PO Box BH231JJ 12 Marina View 1 Willow Way Christchurch Dorset BH23 1JJ
Documents
Termination secretary company with name termination date
Date: 05 Jul 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David John Moran
Termination date: 2017-06-26
Documents
Appoint person secretary company with name date
Date: 05 Jul 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-06-26
Officer name: Mrs Kristina Jessop
Documents
Appoint person director company with name date
Date: 05 Jul 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-26
Officer name: Mr Robert Jessop
Documents
Termination director company with name termination date
Date: 05 Jul 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-26
Officer name: Michael Alan Nelson
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Termination director company with name termination date
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-05
Officer name: John Frederick Stafford
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2015
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Appoint person director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Alan Nelson
Documents
Change person director company with change date
Date: 17 Jan 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Frederick Stafford
Change date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 16 Oct 2013
Action Date: 16 Oct 2013
Category: Address
Type: AD01
Old address: C/O Debbie Watt 4 Marina View 1 Willow Way Christchurch Dorset BH23 1JJ United Kingdom
Change date: 2013-10-16
Documents
Termination director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Watt
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Appoint person director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Frederick Stafford
Documents
Termination director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Beattie
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 28 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-28
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Appoint person director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Don Beattie
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2010
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Appoint person director company with name
Date: 31 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Debbie Watt
Documents
Change registered office address company with date old address
Date: 24 Oct 2009
Action Date: 24 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-24
Old address: 8 Marina View Willow Way Christchurch Dorset BH23 1JJ
Documents
Termination director company with name
Date: 23 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Lloyd
Documents
Termination director company with name
Date: 23 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Carruthers
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 28 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/06; full list of members
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Legacy
Date: 21 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 25/11/04 from: 1 marina view willow way christchurch BH23 1JJ
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 14 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 26 Sep 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 25 Sep 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Accounts with accounts type full
Date: 24 Oct 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 29 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Aug 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 28 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/99; full list of members
Documents
Legacy
Date: 27 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 07 Sep 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 21 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/98; full list of members
Documents
Legacy
Date: 12 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 22 Jun 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Some Companies
85 CRANWORTH ROAD,WORTHING,BN11 2JE
Number: | 10750654 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GRIZEDALE CLOSE,CREWE,CW2 8NY
Number: | 09776381 |
Status: | ACTIVE |
Category: | Private Limited Company |
273-275 HIGH STREET,ST ALBANS,AL2 1HA
Number: | 08463005 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRISH SQUARE,ST ASAPH,LL17 0RN
Number: | 08635854 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 DALESIDE HOUSE,NOTTINGHAM,NG14 6LL
Number: | 06397709 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 UPPER BERKELEY STREET,LONDON,W1H 7PE
Number: | 07957593 |
Status: | ACTIVE |
Category: | Private Limited Company |