CONSTRUCTION MARINE LIMITED

The Coach House Mansion Gate Drive The Coach House Mansion Gate Drive, Leeds, LS7 4FE, West Yorkshire, England
StatusACTIVE
Company No.02034695
CategoryPrivate Limited Company
Incorporated07 Jul 1986
Age37 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

CONSTRUCTION MARINE LIMITED is an active private limited company with number 02034695. It was incorporated 37 years, 11 months, 30 days ago, on 07 July 1986. The company address is The Coach House Mansion Gate Drive The Coach House Mansion Gate Drive, Leeds, LS7 4FE, West Yorkshire, England.



Company Fillings

Accounts with accounts type full

Date: 05 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-08

Old address: The Coach House Mansion Gate Drive Chapel Allerton Leeds West Yorkshire LS7 4RF England

New address: The Coach House Mansion Gate Drive Chapel Allerton Leeds West Yorkshire LS7 4FE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-08

Old address: The Coach House Mansion Gate Drive Chapel Allerton Leeds West Yorkshire LS7 4SY

New address: The Coach House Mansion Gate Drive Chapel Allerton Leeds West Yorkshire LS7 4RF

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Lee Weston

Termination date: 2021-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Hensby

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Cml Group Ltd

Notification date: 2017-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2019

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffre Gerald Mortimer

Cessation date: 2017-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jun 2016

Category: Address

Type: AD02

Old address: Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom

New address: Rsm, 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-06

Officer name: Mrs Faye Mortimer Gardner

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-01

Officer name: Emma Catherine Hawker

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Faye Mortimer Gardner

Appointment date: 2015-09-01

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Aug 2015

Category: Address

Type: AD02

Old address: Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom

New address: Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Change sail address company with old address

Date: 30 Jun 2014

Category: Address

Type: AD02

Old address: Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP

Documents

View document PDF

Accounts with made up date

Date: 23 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maurice Deans

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Mortimer

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Move registers to registered office company

Date: 26 Jun 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 04 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-04

Officer name: Geoffrey Gerald Mortimer

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 04 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-04

Officer name: Nicholas Hensby

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 04 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-04

Officer name: Martin Lee Weston

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-04

Officer name: Geoffrey Gerald Mortimer

Documents

View document PDF

Move registers to sail company

Date: 16 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Address

Type: 190a

Description: Location of debenture register (non legible)

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas hensby

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 29/11/07 from: bragborough farm welton road daventry northants NN11 7JG

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 22/10/07 from: the coach house mansion gate drive chapel allerton leeds west yorkshire LS7 4SY

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Address

Type: 190a

Description: Location of debenture register (non legible)

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 24 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 14/11/05 from: victoria street chapel allerton leeds LS7 4PB

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/04; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 27 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Capital

Type: 169

Description: £ ic 10000/5000 26/03/04 £ sr 5000@1=5000

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/03; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/01; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/00; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 12 Jun 1996

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 16 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 05/06/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 14 Jun 1994

Category: Annual-return

Type: 363x

Description: Return made up to 05/06/94; change of members

Documents

View document PDF


Some Companies

BOYLIN'S SELFSTORE (BRADFORD) LIMITED

MAPLE HOUSE MAPLE COURT,BARNSLEY,S75 3DP

Number:09029897
Status:ACTIVE
Category:Private Limited Company

GOLD GLOBE EXPRESS LTD

394-396 PRESCOT ROAD,LIVERPOOL,L13 3DA

Number:07899609
Status:ACTIVE
Category:Private Limited Company

IRON INTERNATIONAL LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10083451
Status:ACTIVE
Category:Private Limited Company

PRICEFLOW LTD

21 ELMCROFT AVENUE,,NW11 0RS

Number:04317155
Status:ACTIVE
Category:Private Limited Company

R C H HARRISON LTD

UNIT 2 CHARNWOOD EDGE BUSINESS PARK,COSSINGTON,LE7 4UZ

Number:06390129
Status:ACTIVE
Category:Private Limited Company

SMART IN BUSINESS LIMITED

7 REDGRAVE DRIVE,CRAWLEY,RH10 7WF

Number:09516498
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