COLBURT MARINE GROUP LIMITED

Unit 17 Swanwick Marina Unit 17 Swanwick Marina, Southampton, SO31 1ZL, Hampshire, United Kingdom
StatusACTIVE
Company No.10503181
CategoryPrivate Limited Company
Incorporated29 Nov 2016
Age7 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

COLBURT MARINE GROUP LIMITED is an active private limited company with number 10503181. It was incorporated 7 years, 5 months, 18 days ago, on 29 November 2016. The company address is Unit 17 Swanwick Marina Unit 17 Swanwick Marina, Southampton, SO31 1ZL, Hampshire, United Kingdom.



Company Fillings

Memorandum articles

Date: 13 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2024

Action Date: 01 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-01

Capital : 9.1 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Address

Type: AD01

Old address: Fryern House 125 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DR United Kingdom

New address: Unit 17 Swanwick Marina Swanwick Southampton Hampshire SO31 1ZL

Change date: 2023-12-15

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: David Patrick Dineen

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Yates Harley

Change date: 2022-12-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alfred Nigel De Quervain Colley

Change date: 2022-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Paul Atkins

Cessation date: 2022-12-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Michaael Cross

Change date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mr Robert Michaael Cross

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mr Timothy Yates Harley

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr Michael John Cook

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mr Michael John Cook

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bv rapport LIMITED\certificate issued on 01/12/22

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alfred Nigel De Quervain Colley

Change date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Capital name of class of shares

Date: 11 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Feb 2022

Action Date: 01 Feb 2022

Category: Capital

Type: SH02

Date: 2022-02-01

Documents

View document PDF

Resolution

Date: 11 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-01

Psc name: Ian Paul Atkins

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Paul Atkins

Appointment date: 2022-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-01

Officer name: Rosemary Anne Dineen

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control without name date

Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-29

Officer name: Mr David Patrick Dineen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2018

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-01

Capital : 6 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Resolution

Date: 19 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 17 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2018

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-03

Officer name: Mrs Rosemary Anne Dineen

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2017

Action Date: 30 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-30

Capital : 3 GBP

Documents

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW BRANCH PROPERTY CONSULTANTS LTD

RAMSBURY HOUSE,HUNGERFORD,RG17 0EY

Number:06549918
Status:ACTIVE
Category:Private Limited Company

CAT DRIVER TRAINING EVENTS LTD

50 LINCROFT,BEDFORDSHIRE,MK43 0HT

Number:05995155
Status:ACTIVE
Category:Private Limited Company

CURATRIX COMMUNICATIONS LIMITED

BUILDING 6000 LANGSTONE TECHNOLOGY PARK,HAVANT,PO9 1SA

Number:10903460
Status:ACTIVE
Category:Private Limited Company

DENIVIO LTD

35 GLEBE CRESCENT,NEWCASTLE UPON TYNE,NE12 7JR

Number:11462321
Status:ACTIVE
Category:Private Limited Company

LORDS OF LIGHTNING LIMITED

REDLAND HOUSE 157 REDLAND ROAD,BRISTOL,BS6 6YE

Number:07569163
Status:ACTIVE
Category:Private Limited Company

SIXMILE TRANSPORT LTD

67 SOUTHVIEW DRIVE,WESTCLIFF-ON-SEA,SS0 9QA

Number:09056785
Status:ACTIVE
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