Advanced company searchLink opens in new window

18 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED

Company number 06014710

Filter by category

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)
21 Dec 2023 AA Total exemption full accounts made up to 30 November 2023
05 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 30 November 2022
13 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 30 November 2021
03 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
07 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with updates
23 Dec 2020 AA Total exemption full accounts made up to 30 November 2020
15 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
06 Jan 2020 CS01 Confirmation statement made on 30 November 2019 with updates
14 Dec 2018 AA Total exemption full accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
26 Jan 2018 AA Total exemption full accounts made up to 30 November 2017
08 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
31 May 2016 AP01 Appointment of Mr Peter Sidney Godolphin as a director on 1 April 2016
31 May 2016 AP01 Appointment of Mr Andrew Timothy Hight as a director on 29 March 2016
04 May 2016 TM01 Termination of appointment of Ian Geary as a director on 1 April 2016
04 May 2016 TM01 Termination of appointment of Lynne Downie as a director on 29 March 2016
12 Jan 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 5
16 Dec 2015 AD01 Registered office address changed from Flat 2, 18 Marine Drive West Barton on Sea New Milton Hampshire BH25 7QP England to Flat 2, 18 Marine Drive West Barton on Sea New Milton Hampshire BH25 7QP on 16 December 2015
16 Dec 2015 AD01 Registered office address changed from Flat 5 18 Marine Drive West Barton on Sea New Milton Hampshire BH25 7QP to Flat 2, 18 Marine Drive West Barton on Sea New Milton Hampshire BH25 7QP on 16 December 2015
16 Sep 2015 AP01 Appointment of Mr John Sanderson Stewart as a director on 24 August 2015