OVERWATER MARINA LIMITED
Status | ACTIVE |
Company No. | 06943811 |
Category | Private Limited Company |
Incorporated | 25 Jun 2009 |
Age | 14 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
OVERWATER MARINA LIMITED is an active private limited company with number 06943811. It was incorporated 14 years, 11 months, 12 days ago, on 25 June 2009. The company address is Overwater Marina Overwater Marina Overwater Marina Overwater Marina, Nantwich, CW5 8AY, Cheshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 26 Jun 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change to a person with significant control
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-10
Psc name: Mrs Maria Margaret Joan Lewis
Documents
Confirmation statement with updates
Date: 27 Jun 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 26 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2019
Action Date: 24 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-24
Old address: Monks Hall Hankelow Crewe Cheshire CW3 0JD
New address: Overwater Marina Overwater Marina Coole Lane Nantwich Cheshire CW5 8AY
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 26 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-26
Psc name: Maria Margaret Joan Lewis
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 26 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Angus Richard Maughan
Notification date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 04 Sep 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Thomas Vernon Maughan
Termination date: 2014-08-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Capital allotment shares
Date: 25 Mar 2013
Action Date: 14 Mar 2013
Category: Capital
Type: SH01
Capital : 540 GBP
Date: 2013-03-14
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date
Date: 28 Jun 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maria Margaret Lewis
Documents
Annual return company with made up date
Date: 11 Jul 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Move registers to sail company
Date: 14 Jul 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Angus Richard Maughan
Change date: 2010-06-25
Documents
Change person secretary company with change date
Date: 13 Jul 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Janet Amanda Maughan
Change date: 2010-06-25
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-25
Officer name: Mr Richard Thomas Vernon Maughan
Documents
Legacy
Date: 13 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 23 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed janet amanda maughan
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary maria lewis
Documents
Legacy
Date: 11 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 02/09/09\gbp si 58@1=58\gbp ic 2/60\
Documents
Legacy
Date: 05 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 05/08/2009 from monks hall farm hankelow crewe SW3 0JD
Documents
Some Companies
12 COPT OAK ROAD,LEICESTER,LE19 3EF
Number: | 07995874 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 BRUNEL INDUSTRIAL ESTATE,PORT TALBOT,SA12 9DE
Number: | 09621857 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE CRESCENT,SURBITON,KT6 4BN
Number: | 00806888 |
Status: | ACTIVE |
Category: | Public Limited Company |
55 HIGH ROAD,BUSHEY,WD23 1EE
Number: | 11062906 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 PERRY HILL ROAD,OLDBURY,B68 0AQ
Number: | 10569146 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GORELY PLACE,MOTHERWELL,ML1 2FJ
Number: | SC625993 |
Status: | ACTIVE |
Category: | Private Limited Company |