MARINE SANDS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | NI041474 |
Category | Private Limited Company |
Incorporated | 05 Sep 2001 |
Age | 22 years, 8 months, 26 days |
Jurisdiction | Northern Ireland |
SUMMARY
MARINE SANDS MANAGEMENT COMPANY LIMITED is an active private limited company with number NI041474. It was incorporated 22 years, 8 months, 26 days ago, on 05 September 2001. The company address is 2 Market Place, Carrickfergus, BT38 7AW, Northern Ireland.
Company Fillings
Confirmation statement with updates
Date: 13 Nov 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William James Ross
Appointment date: 2023-03-03
Documents
Termination director company with name termination date
Date: 23 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Diane Davidson
Termination date: 2023-01-20
Documents
Confirmation statement with updates
Date: 10 Oct 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type micro entity
Date: 10 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-13
Officer name: Mr Frank Leitch
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-30
New address: 2 Market Place Carrickfergus BT38 7AW
Old address: C/O C/O Oak Property Management (N.I.) Ltd 2 Market Place Carrickfergus County Antrim BT38 7AW
Documents
Termination director company with name termination date
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-29
Officer name: Paul Kane
Documents
Confirmation statement with updates
Date: 09 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 10 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type unaudited abridged
Date: 07 Apr 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 17 Apr 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-16
Officer name: Mrs Christine Diane Davidson
Documents
Termination director company with name termination date
Date: 17 Apr 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-16
Officer name: Tom Mcdowell
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type dormant
Date: 16 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Change registered office address company with date old address
Date: 11 Sep 2013
Action Date: 11 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-11
Old address: C/O Oak Property Management (N.I.) Ltd 2Nd Floor 2 Market Place Carrickfergus County Antrim BT38 7AW Northern Ireland
Documents
Change person secretary company with change date
Date: 15 Jul 2013
Action Date: 15 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-07-15
Officer name: Mrs Geraldine Kane
Documents
Change registered office address company with date old address
Date: 27 Feb 2013
Action Date: 27 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-27
Old address: C/O Gmk Property Management Limited 2Nd Floor 2 Market Place Carrickfergus BT38 7AW
Documents
Change person director company with change date
Date: 27 Feb 2013
Action Date: 27 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-27
Officer name: Tom Mcdowell
Documents
Change person director company with change date
Date: 27 Feb 2013
Action Date: 27 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Kane
Change date: 2013-02-27
Documents
Accounts with accounts type dormant
Date: 18 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type dormant
Date: 24 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type dormant
Date: 28 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Kane
Change date: 2010-09-08
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tom Mcdowell
Change date: 2010-09-08
Documents
Termination director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Kane
Documents
Appoint person director company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tom Mcdowell
Documents
Dissolution withdrawal application strike off company
Date: 16 Mar 2010
Category: Dissolution
Type: DS02
Documents
Accounts with accounts type dormant
Date: 24 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 371S(NI)
Description: 05/09/09 annual return shuttle
Documents
Legacy
Date: 28 Jan 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 371S(NI)
Description: 05/09/08 annual return shuttle
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Mar 2008
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 11 Mar 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 371S(NI)
Description: 05/09/07 annual return shuttle
Documents
Legacy
Date: 25 Apr 2007
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Legacy
Date: 17 Sep 2006
Category: Annual-return
Type: 371S(NI)
Description: 05/09/06 annual return shuttle
Documents
Legacy
Date: 17 Sep 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Sep 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Jan 2006
Category: Accounts
Type: AC(NI)
Description: 30/09/05 annual accts
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 371S(NI)
Description: 05/09/05 annual return shuttle
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Nov 2005
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Jul 2005
Category: Accounts
Type: AC(NI)
Description: 30/09/04 annual accts
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 371S(NI)
Description: 05/09/03 annual return shuttle
Documents
Legacy
Date: 07 Nov 2004
Category: Annual-return
Type: 371S(NI)
Description: 05/09/02 annual return shuttle
Documents
Legacy
Date: 07 Nov 2004
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 07 Nov 2004
Category: Annual-return
Type: 371S(NI)
Description: 05/09/04 annual return shuttle
Documents
Legacy
Date: 03 Nov 2004
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Oct 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Oct 2004
Category: Accounts
Type: AC(NI)
Description: 30/09/03 annual accts
Documents
Legacy
Date: 08 Oct 2004
Category: Accounts
Type: AC(NI)
Description: 30/09/02 annual accts
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Aug 2004
Category: Dissolution
Type: 603C(NI)
Description: Withdraw strike off
Documents
Legacy
Date: 04 Aug 2004
Category: Dissolution
Type: 603A(NI)
Description: App. For strike off
Documents
Legacy
Date: 05 Sep 2001
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 05 Sep 2001
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 05 Sep 2001
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 05 Sep 2001
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Miscellaneous
Date: 05 Sep 2001
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
AVENUE CORPORATE SERVICES LIMITED
10 ELM WALK,,NW3 7NP
Number: | 02189990 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 EDGWARE WAY,MIDDLESEX,HA8 8JS
Number: | 02923975 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09048350 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ST. JAMES TERRACE, BOUNDARIES ROAD,LONDON,SW12 8HJ
Number: | 10692057 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 WATERSIDE,WETHERBY,LS22 5NB
Number: | 07508995 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008162 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |