COYSON MARLIN LIMITED
Status | ACTIVE |
Company No. | 08222580 |
Category | Private Limited Company |
Incorporated | 20 Sep 2012 |
Age | 11 years, 9 months, 22 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 10 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 25 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 23 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Denahy
Documents
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
Capital allotment shares
Date: 10 Jun 2013
Action Date: 23 May 2013
Category: Capital
Type: SH01
Date: 2013-05-23
Capital : 300 GBP
Documents
Some Companies
FLAT 2 6 JEFFERSON PLACE,BROMLEY,BR2 9FX
Number: | 11576055 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 MADISON AVENUE,BRIERLEY HILL,DY5 1TZ
Number: | 09902362 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/3 LEONARD STREET,,EC2A 4AQ
Number: | 02250130 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |