MARLIN PROPERTIES (CORNWALL) LIMITED
Status | ACTIVE |
Company No. | 08392237 |
Category | Private Limited Company |
Incorporated | 07 Feb 2013 |
Age | 11 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
MARLIN PROPERTIES (CORNWALL) LIMITED is an active private limited company with number 08392237. It was incorporated 11 years, 3 months, 24 days ago, on 07 February 2013. The company address is 25 Lemon Street, Truro, TR1 2LS.
Company Fillings
Confirmation statement with updates
Date: 14 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 16 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Change person director company with change date
Date: 10 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark John Atkinson
Change date: 2021-05-10
Documents
Change to a person with significant control
Date: 10 May 2021
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark John Atkinson
Change date: 2021-05-10
Documents
Change person director company with change date
Date: 10 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark John Atkinson
Change date: 2021-05-10
Documents
Change person director company with change date
Date: 10 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Caroline Atkinson
Change date: 2021-05-10
Documents
Change to a person with significant control
Date: 10 May 2021
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-10
Psc name: Mrs Caroline Atkinson
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 19 Mar 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 25 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2019
Action Date: 13 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083922370005
Charge creation date: 2019-03-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2019
Action Date: 13 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083922370004
Charge creation date: 2019-03-13
Documents
Mortgage satisfy charge full
Date: 28 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083922370003
Documents
Mortgage satisfy charge full
Date: 28 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083922370001
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Mortgage satisfy charge full
Date: 07 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083922370002
Documents
Accounts with accounts type unaudited abridged
Date: 22 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Dec 2016
Action Date: 06 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083922370003
Charge creation date: 2016-12-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Dec 2016
Action Date: 01 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-12-01
Charge number: 083922370002
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-29
Charge number: 083922370001
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2016
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: 24 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 11 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: 18 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Change account reference date company current extended
Date: 05 Jun 2013
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-06-30
Documents
Some Companies
FLAT 2 FLAT 2,LONDON,WC2E 9AB
Number: | 08136318 |
Status: | ACTIVE |
Category: | Private Limited Company |
AHARA MEDICAL SOLUTIONS LIMITED
27 GRASMERE GARDENS,REDBRIDGE,IG4 5LF
Number: | 11803782 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENEFICIAL ESTATES (WILMSLOW) LTD
BENEFICIAL OFFICE SUITES 3 DAVENPORT AVE,MANCHESTER,M20 3ET
Number: | 10934056 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENTLEYFAB ENGINEERING SERVICES LIMITED
305 FAULD INDUSTRIAL ESTATE,BURTON ON TRENT,DE13 9HR
Number: | 03403235 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAWLISH TYRE & AUTO CENTRE LTD
THORNWORTHY LODGE,NEWTON ABBOT,TQ13 8EY
Number: | 08436240 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 FOUNTAINS ROAD,IPSWICH,IP2 9ES
Number: | 10438592 |
Status: | ACTIVE |
Category: | Private Limited Company |