MARINERS WALK (SWANSEA) APARTMENT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10423848 |
Category | Private Limited Company |
Incorporated | 12 Oct 2016 |
Age | 7 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MARINERS WALK (SWANSEA) APARTMENT MANAGEMENT COMPANY LIMITED is an active private limited company with number 10423848. It was incorporated 7 years, 7 months, 20 days ago, on 12 October 2016. The company address is Persimmon House Persimmon House, York, YO19 4FE, England.
Company Fillings
Confirmation statement with updates
Date: 31 May 2024
Action Date: 31 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-31
Documents
Accounts with accounts type dormant
Date: 31 Jan 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type dormant
Date: 14 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Appoint person director company with name date
Date: 05 Apr 2023
Action Date: 29 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-29
Officer name: Mr Stuart Jonny Phillips
Documents
Termination director company with name termination date
Date: 04 Apr 2023
Action Date: 29 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mark Edwards
Termination date: 2023-03-29
Documents
Appoint person director company with name date
Date: 23 Feb 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian James Parker
Appointment date: 2023-01-01
Documents
Termination director company with name termination date
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Raymond Davey
Termination date: 2023-02-23
Documents
Accounts with accounts type dormant
Date: 19 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 31 May 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type dormant
Date: 25 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Appoint person director company with name date
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Raymond Davey
Appointment date: 2021-01-06
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type dormant
Date: 01 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 04 Feb 2020
Action Date: 17 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-17
Officer name: Mrs Sharon Robinson
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type dormant
Date: 17 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination director company with name termination date
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-23
Officer name: Geoffrey Robson
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Change person director company with change date
Date: 03 Sep 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-02
Officer name: Mr Andrew Mark Baker-Edwards
Documents
Accounts with accounts type dormant
Date: 15 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Appoint person director company with name date
Date: 23 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sharon Robinson
Appointment date: 2017-01-20
Documents
Resolution
Date: 16 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 07 Nov 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-14
Officer name: Mr Andrew Mark Baker-Edwards
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-19
New address: Persimmon House Fulford York YO19 4FE
Old address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England
Documents
Termination secretary company with name termination date
Date: 18 Oct 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-12
Officer name: Reddings Company Secretary Limited
Documents
Termination director company with name termination date
Date: 18 Oct 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reddings Company Secretary Limited
Termination date: 2016-10-12
Documents
Termination director company with name termination date
Date: 18 Oct 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-12
Officer name: Diana Elizabeth Redding
Documents
Appoint corporate secretary company with name date
Date: 18 Oct 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Remus Management Limited
Appointment date: 2016-10-12
Documents
Appoint person director company with name date
Date: 18 Oct 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-12
Officer name: Geoffrey Robson
Documents
Some Companies
10 HILLMARTON ROAD MANAGEMENT LIMITED
FLAT 4,LONDON,N7 9JW
Number: | 03920685 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 EBURY STREET RTM COMPANY LIMITED
VENTURE HOUSE,LONDON,W1B 5DF
Number: | 06744199 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 OAKEY ORCHARD,CALLINGTON,PL17 8DN
Number: | 11821715 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE IN A MILLION FREE SCHOOL,BRADFORD,BD8 7DX
Number: | 08008193 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
5 WEYBOURNE LEA,SEAHAM,SR7 7WE
Number: | 07253156 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 HUXLEY CLOSE,PLYMOUTH,PL7 4JN
Number: | 11287001 |
Status: | ACTIVE |
Category: | Private Limited Company |