MARINE PARADE CLEVEDON LIMITED

29 York Street, London, W1H 1EZ, England
StatusACTIVE
Company No.08565421
CategoryPrivate Limited Company
Incorporated11 Jun 2013
Age11 years, 25 days
JurisdictionEngland Wales

SUMMARY

MARINE PARADE CLEVEDON LIMITED is an active private limited company with number 08565421. It was incorporated 11 years, 25 days ago, on 11 June 2013. The company address is 29 York Street, London, W1H 1EZ, England.



Company Fillings

Accounts with accounts type dormant

Date: 30 May 2024

Action Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2024

Action Date: 22 May 2024

Category: Address

Type: AD01

Change date: 2024-05-22

Old address: 1 Frederick Place London N8 8AF England

New address: 29 York Street London W1H 1EZ

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-12

Old address: 124 City Road London EC1V 2NX England

New address: 1 Frederick Place London N8 8AF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-25

Old address: Kemp House 152-160 City Road London EC1V 2NX England

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-10

Old address: 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom

New address: Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Romy Elizabeth Summerskill

Appointment date: 2019-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mirko Skok

Termination date: 2019-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-25

Old address: Bridge House 4 Borough High Street London Bridge London SE1 9QR

New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085654210004

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085654210005

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085654210002

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085654210001

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085654210003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2017

Action Date: 09 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085654210004

Charge creation date: 2017-11-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2017

Action Date: 09 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085654210005

Charge creation date: 2017-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rst Bristol Developments Limited

Notification date: 2016-04-06

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Jun 2017

Category: Address

Type: AD03

New address: 1 Frederick Place London N8 8AF

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mette Blackmore

Appointment date: 2017-06-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Christina Anna Massos

Appointment date: 2017-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Aug 2016

Category: Address

Type: AD02

Old address: 24-25 Edison Road London N8 8AE England

New address: 1 Frederick Place London N8 8AF

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-05

Officer name: Mr John Mirko Skok

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-05

Officer name: Mrs Melanie Jayne Omirou

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2015

Action Date: 17 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085654210002

Charge creation date: 2015-07-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2015

Action Date: 17 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085654210003

Charge creation date: 2015-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Jul 2015

Category: Address

Type: AD03

New address: 24-25 Edison Road London N8 8AE

Documents

View document PDF

Change sail address company with new address

Date: 17 Jul 2015

Category: Address

Type: AD02

New address: 24-25 Edison Road London N8 8AE

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2015

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-16

Officer name: Mrs Melanie Jayne Omirou

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2015

Action Date: 29 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-04

Old address: 109 Gloucester Place London W1U 6JW

New address: Bridge House 4 Borough High Street London Bridge London SE1 9QR

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2014

Action Date: 16 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085654210001

Charge creation date: 2014-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mirko Skok

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malgorzata Medzia

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2013-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Malgorzata Anna Medzia

Documents

View document PDF

Incorporation company

Date: 11 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APC SURVEYORS LIMITED

2 NORTH STREET,BROMLEY,BR1 1RB

Number:06918268
Status:ACTIVE
Category:Private Limited Company

DONNELLY RECREATION LIMITED

23 CARDEN PLACE,ABERDEEN,AB10 1UQ

Number:SC453998
Status:ACTIVE
Category:Private Limited Company

DUROTRIGES PRESS LIMITED

2 LANSDOWNE CRESCENT,BOURNEMOUTH,BH1 1SA

Number:10624066
Status:ACTIVE
Category:Private Limited Company

INSPARO ASSET MANAGEMENT LIMITED

WOOLWORTH HOUSE 242 MARYLEBONE ROAD,LONDON,NW1 6JQ

Number:06332714
Status:ACTIVE
Category:Private Limited Company

NAFFERTON PARK FARM LTD

34 MIDDLE STREET SOUTH,DRIFFIELD,YO25 6PS

Number:08814498
Status:ACTIVE
Category:Private Limited Company

TELECOM HELP SERVICE LIMITED

PHOENIX HOUSE,HIGH WYCOMBE,HP12 3BQ

Number:06823648
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