Advanced company searchLink opens in new window

PLAYER & CORNISH MARINE LIMITED

Company number 06827505

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)
15 Jan 2010 AA01 Previous accounting period shortened from 28 February 2010 to 31 December 2009
07 Jan 2010 AP03 Appointment of Linda Christine Brook as a secretary
05 Jan 2010 AP01 Appointment of Linda Christine Brook as a director
05 Jan 2010 TM02 Termination of appointment of Martyn Shaw as a secretary
05 Jan 2010 TM01 Termination of appointment of Martin Ambler-Green as a director
30 Nov 2009 88(3) Particulars of contract relating to shares
30 Nov 2009 SH01 Statement of capital following an allotment of shares on 24 September 2009
  • GBP 1,000
30 Nov 2009 AD02 Register inspection address has been changed
24 Oct 2009 MEM/ARTS Memorandum and Articles of Association
21 Oct 2009 CERTNM Company name changed player & cornish (marine) LIMITED\certificate issued on 21/10/09
  • CONNOT ‐
21 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
04 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
30 Jul 2009 288c Director's change of particulars / martin ambler-green / 28/07/2009
15 Jun 2009 288a Secretary appointed martyn bernard shaw
15 Jun 2009 287 Registered office changed on 15/06/2009 from the exchange haslucks green road solihull west midlands B90 2EL
31 Mar 2009 288a Director appointed martin ambler-green
31 Mar 2009 288a Director appointed martyn bernard shaw
02 Mar 2009 288b Appointment terminated secretary jpcors LIMITED
02 Mar 2009 288b Appointment terminated director john o'donnell
23 Feb 2009 NEWINC Incorporation