COYSON MARLIN LIMITED

Arrowsmith Court Arrowsmith Court, Broadstone, BH18 8AT, Dorset, United Kingdom
StatusACTIVE
Company No.08222580
CategoryPrivate Limited Company
Incorporated20 Sep 2012
Age11 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

COYSON MARLIN LIMITED is an active private limited company with number 08222580. It was incorporated 11 years, 9 months, 22 days ago, on 20 September 2012. The company address is Arrowsmith Court Arrowsmith Court, Broadstone, BH18 8AT, Dorset, United Kingdom.



Company Fillings

Accounts amended with made up date

Date: 19 Apr 2024

Action Date: 30 Sep 2022

Category: Accounts

Type: AAMD

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082225800001

Charge creation date: 2023-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082225800002

Charge creation date: 2023-09-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-25

Officer name: Mr Damian Burge Bennett

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon John Bennett

Notification date: 2021-11-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mr Simon John Bennett

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-03

Officer name: Mr Simon John Bennett

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-31

Officer name: Mr Damian Burge Bennett

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-28

Officer name: Mr Damian Burge Bennett

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-02

Old address: 6 Willow Close Poole BH16 5BS England

New address: Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-19

Old address: Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England

New address: 6 Willow Close Poole BH16 5BS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-29

Officer name: Mr Simon John Bennett

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-29

Officer name: Miss Eloise Burge Bennett

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-29

Officer name: Mr Dominic John Burge Bennett

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-29

Officer name: Mr Damian Burge Bennett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

Old address: 1 Redcotts Lane Wimborne Dorset BH21 1JX

New address: Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Eloise Burge Bennett

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliot Gregory Burge Bennett

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic John Burge Bennett

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian Burge Bennett

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Denahy

Termination date: 2016-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mr. Simon John Bennett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 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: 13 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2014

Action Date: 20 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-20

Officer name: Mr. Simon John Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Harbridge

Termination date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 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: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Denahy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2013

Action Date: 23 May 2013

Category: Capital

Type: SH01

Date: 2013-05-23

Capital : 300 GBP

Documents

View document PDF

Incorporation company

Date: 20 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLYSER LTD

FLAT 2 6 JEFFERSON PLACE,BROMLEY,BR2 9FX

Number:11576055
Status:ACTIVE
Category:Private Limited Company

GUACAMAYA LIMITED

50 MADISON AVENUE,BRIERLEY HILL,DY5 1TZ

Number:09902362
Status:ACTIVE
Category:Private Limited Company

HOCKSTEAD LIMITED

1/3 LEONARD STREET,,EC2A 4AQ

Number:02250130
Status:LIQUIDATION
Category:Private Limited Company

II-NATURAL RESOURCES LIMITED

95 WILTON ROAD, SUITE 717,LONDON,SW1V 1BZ

Number:10510870
Status:ACTIVE
Category:Private Limited Company

LINCOLNSHIRE FLOORING CONTRACTS LIMITED

OUTER CIRCLE ROAD,LINCOLNSHIRE,LN2 4HS

Number:02436969
Status:ACTIVE
Category:Private Limited Company

ST MICHAEL'S WEALTH MANAGEMENT LTD

4 OLD PARK LANE,LONDON,W1K 1QW

Number:11902732
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