Advanced company searchLink opens in new window

MARITIME GATE (MARITIME COURT) MANAGEMENT COMPANY LIMITED

Company number 04818147

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
07 Jul 2023 AA Micro company accounts made up to 31 December 2022
02 Jun 2023 AD01 Registered office address changed from C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT England to Bc04 Building 13 Princess Margaret Road Thames Industrial Park East Tilbury Essex RM18 8RH on 2 June 2023
23 Aug 2022 PSC01 Notification of Gurinder Sokhi as a person with significant control on 23 August 2022
23 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
15 Aug 2022 TM01 Termination of appointment of Christopher John Pay as a director on 12 August 2022
15 Aug 2022 TM01 Termination of appointment of Cornelia Pay as a director on 12 August 2022
15 Aug 2022 PSC07 Cessation of Christopher John Pay as a person with significant control on 12 August 2022
15 Aug 2022 PSC07 Cessation of Cornelia Pay as a person with significant control on 12 August 2022
17 May 2022 AA Micro company accounts made up to 31 December 2021
23 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
08 Jun 2021 AA Micro company accounts made up to 31 December 2020
14 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
04 Jun 2020 AA Micro company accounts made up to 31 December 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
16 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
28 Mar 2019 AA Micro company accounts made up to 31 December 2018
06 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
05 Jun 2018 CH04 Secretary's details changed for Arrow Leasehold Management Ltd on 1 June 2018
01 Jun 2018 AD01 Registered office address changed from C/O Arrow Leasehold Management Ltd Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU England to C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT on 1 June 2018
03 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
23 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Dec 2016 CH01 Director's details changed for Mr Christopher John Pay on 5 December 2016
25 Oct 2016 AA Micro company accounts made up to 31 December 2015