CAPITAL MARINE AUCTIONS LIMITED
Status | ACTIVE |
Company No. | 10518980 |
Category | Private Limited Company |
Incorporated | 09 Dec 2016 |
Age | 7 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CAPITAL MARINE AUCTIONS LIMITED is an active private limited company with number 10518980. It was incorporated 7 years, 6 months, 9 days ago, on 09 December 2016. The company address is Royal Maritime House Royal Maritime House, Ryde, PO33 2DL, Isle Of Wight, England.
Company Fillings
Accounts with accounts type dormant
Date: 10 Jun 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type dormant
Date: 24 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Accounts with accounts type dormant
Date: 23 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Confirmation statement with no updates
Date: 30 Aug 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type dormant
Date: 14 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 24 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-13
Old address: Marine House 17 st. Thomas Street Ryde Isle of Wight PO33 2DL England
New address: Royal Maritime House St. Thomas Street Ryde Isle of Wight PO33 2DL
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2020
Action Date: 16 Jul 2020
Category: Address
Type: AD01
Old address: Landguard Manor Landguard Manor Road Shanklin Isle of Wight PO37 7JB England
Change date: 2020-07-16
New address: Marine House 17 st. Thomas Street Ryde Isle of Wight PO33 2DL
Documents
Accounts with accounts type dormant
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 30 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Confirmation statement with updates
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type dormant
Date: 23 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 23 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart Appleby
Cessation date: 2018-08-15
Documents
Notification of a person with significant control
Date: 23 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-15
Psc name: Richard Antony Lane
Documents
Cessation of a person with significant control
Date: 23 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-15
Psc name: Helen Appleby
Documents
Termination director company with name termination date
Date: 23 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-15
Officer name: Stuart Appleby
Documents
Termination director company with name termination date
Date: 23 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-15
Officer name: Helen Appleby
Documents
Appoint person director company with name date
Date: 23 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-15
Officer name: Mr Richard Anthony Lane
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Some Companies
14 PEMBRIDGE VILLAS MANAGEMENT COMPANY LIMITED
C/O GLAZERS,843 FINCHLEY ROAD,NW11 8NA
Number: | 03549233 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACTION STADIUM BIRMINGHAM LIMITED
319A UTTOXETER ROAD,STOKE-ON-TRENT,ST11 9QA
Number: | 11693354 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HILLCREST AVENUE,GLASGOW,G67 1ES
Number: | SC554977 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 SIMMONS DRIVE,DAGENHAM,RM8 3LF
Number: | 07672639 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-5 BALFOUR ROAD,REDBRIDGE,IG1 4HP
Number: | 08751820 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-18 WEST STREET,ROCHFORD,SS4 1AJ
Number: | 10368781 |
Status: | ACTIVE |
Category: | Private Limited Company |