4 MARINE PARADE RESIDENTS LIMITED
Status | ACTIVE |
Company No. | 06796329 |
Category | |
Incorporated | 20 Jan 2009 |
Age | 15 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
4 MARINE PARADE RESIDENTS LIMITED is an active with number 06796329. It was incorporated 15 years, 4 months, 12 days ago, on 20 January 2009. The company address is 4 Marine Parade, Eastbourne, BN21 3DX, East Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Termination director company with name termination date
Date: 24 Nov 2021
Action Date: 03 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Rachel Kenwright
Termination date: 2021-09-03
Documents
Cessation of a person with significant control
Date: 24 Nov 2021
Action Date: 03 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Rachel Kenwright
Cessation date: 2021-09-03
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Notification of a person with significant control
Date: 22 Jan 2021
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-16
Psc name: Graham May
Documents
Cessation of a person with significant control
Date: 21 Jan 2021
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-16
Psc name: Janet Manes
Documents
Appoint person director company with name date
Date: 17 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham May
Appointment date: 2020-09-16
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-16
Officer name: Janet Manes
Documents
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Appoint person director company with name date
Date: 07 Nov 2016
Action Date: 25 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-25
Officer name: Janet Manes
Documents
Termination director company with name termination date
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-25
Officer name: James Oliver Borland
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 25 Jan 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 30 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Appoint person director company with name date
Date: 30 Jan 2015
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-12
Officer name: Mr John Timothy Lancaster
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Termination director company with name termination date
Date: 23 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-12
Officer name: David Stephen Roberts
Documents
Annual return company with made up date no member list
Date: 05 Apr 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date no member list
Date: 27 Jan 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 24 Jan 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date no member list
Date: 21 Jan 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date no member list
Date: 02 Feb 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-28
Officer name: Mr Richard Edward Mackie
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Oliver Borland
Change date: 2010-01-21
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Mr David Stephen Roberts
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Susan Rachel Kenwright
Change date: 2010-01-28
Documents
Change person secretary company with change date
Date: 01 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Edward Mackie
Change date: 2010-01-28
Documents
Some Companies
SUITE 14, 40 CHURCHILL SQUARE,WEST MALLING,ME19 4YU
Number: | 06907257 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 FAIRVIEW AVENUE,MANCHESTER,M19 2AN
Number: | 07355977 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 GOODRICH CLOSE,YATE,BS37 5YT
Number: | 06006534 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 LOWER FOUGHILL ROAD,NEWRY,BT35 8SQ
Number: | NI646865 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 COLLEGE ROAD,HARROW,HA1 1RA
Number: | 04504474 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMBRELL AND REES ASSOCIATES LTD
UNIT 5 CRICHTON HOUSE,CARDIFF,CF10 5EE
Number: | 04964568 |
Status: | LIQUIDATION |
Category: | Private Limited Company |