4 MARINE PARADE RESIDENTS LIMITED

4 Marine Parade, Eastbourne, BN21 3DX, East Sussex
StatusACTIVE
Company No.06796329
Category
Incorporated20 Jan 2009
Age15 years, 4 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUD 21 LIMITED

SUITE 14, 40 CHURCHILL SQUARE,WEST MALLING,ME19 4YU

Number:06907257
Status:ACTIVE
Category:Private Limited Company

EQUIP LINKS LTD

26 FAIRVIEW AVENUE,MANCHESTER,M19 2AN

Number:07355977
Status:ACTIVE
Category:Private Limited Company

GIACOMINI LIMITED

UNIT 2 GOODRICH CLOSE,YATE,BS37 5YT

Number:06006534
Status:ACTIVE
Category:Private Limited Company

L.A.P.M ELECTRICAL LTD

65 LOWER FOUGHILL ROAD,NEWRY,BT35 8SQ

Number:NI646865
Status:ACTIVE
Category:Private Limited Company

SUPREME SAUSAGES LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source