MARINESTEAD LIMITED
Status | ACTIVE |
Company No. | 08625386 |
Category | Private Limited Company |
Incorporated | 26 Jul 2013 |
Age | 10 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MARINESTEAD LIMITED is an active private limited company with number 08625386. It was incorporated 10 years, 11 months, 7 days ago, on 26 July 2013. The company address is Dept 2 43 Owston Road Dept 2 43 Owston Road, Doncaster, DN6 8DA, England.
Company Fillings
Appoint person director company with name date
Date: 02 Apr 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nuala Thornton
Appointment date: 2024-03-15
Documents
Notification of a person with significant control
Date: 02 Apr 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nuala Thornton
Notification date: 2024-03-15
Documents
Notification of a person with significant control
Date: 02 Apr 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cfs Secretaries Limited
Notification date: 2024-03-15
Documents
Confirmation statement with updates
Date: 02 Apr 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Termination secretary company with name termination date
Date: 16 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chalfen Secretaries Limited
Termination date: 2024-03-15
Documents
Termination director company with name termination date
Date: 16 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Mary Young
Termination date: 2024-03-15
Documents
Cessation of a person with significant control
Date: 16 Mar 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chalfen Nominees Limited
Cessation date: 2024-03-15
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2024
Action Date: 16 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-16
Old address: 19 Leyden Street London E1 7LE England
New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
Documents
Accounts with accounts type dormant
Date: 04 Aug 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type dormant
Date: 05 Aug 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change to a person with significant control
Date: 31 May 2022
Action Date: 30 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-05-30
Psc name: Chalfen Nominees Limited
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Appoint person director company with name date
Date: 16 Nov 2021
Action Date: 13 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Mary Young
Appointment date: 2021-11-13
Documents
Termination director company with name termination date
Date: 15 Nov 2021
Action Date: 13 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Jayne Martin
Termination date: 2021-11-13
Documents
Accounts with accounts type dormant
Date: 11 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Accounts with accounts type dormant
Date: 14 Aug 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Change person director company with change date
Date: 03 Mar 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-28
Officer name: Mrs Emma Jayne Martin
Documents
Accounts with accounts type dormant
Date: 07 Aug 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Appoint person director company with name date
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Jayne Martin
Appointment date: 2018-11-13
Documents
Termination director company with name termination date
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Gardner Purdon
Termination date: 2018-11-13
Documents
Accounts with accounts type dormant
Date: 08 Aug 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Accounts with accounts type dormant
Date: 18 Aug 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Chalfen Nominees Limited
Notification date: 2016-06-30
Documents
Cessation of a person with significant control
Date: 17 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Gardner Purdon
Cessation date: 2016-06-30
Documents
Cessation of a person with significant control
Date: 17 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Charles Rutland
Cessation date: 2016-06-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts with accounts type dormant
Date: 10 Aug 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Change corporate secretary company with change date
Date: 04 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-11-02
Officer name: Chalfen Secretaries Limited
Documents
Change person director company with change date
Date: 04 Nov 2015
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-02
Officer name: Mr Jonathan Gardner Purdon
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-07
Old address: Global House 5a Sandy's Row London E1 7HW
New address: 19 Leyden Street London E1 7LE
Documents
Accounts with accounts type dormant
Date: 06 Aug 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type dormant
Date: 01 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Incorporation company
Date: 26 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
4TH FLOOR,LONDON,W1J 7NJ
Number: | 07343317 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A THE GREEN,HAMPSHIRE,PO14 2JG
Number: | 02947205 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMSA ACCOUNTS LTD,LONDON,N15 3NP
Number: | 09123332 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GORSE VIEW,DEREHAM,NR20 4DN
Number: | 11792517 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEHAVEN BREACH HILL COMMON,BRISTOL,BS40 8YG
Number: | 11145210 |
Status: | ACTIVE |
Category: | Private Limited Company |
7, CADOR DRIVE,FAREHAM,PO16 9EN
Number: | 05206487 |
Status: | ACTIVE |
Category: | Private Limited Company |