Advanced company searchLink opens in new window

SOUTH MARINE POINT OWNERS LIMITED

Company number 07879304

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)
12 May 2024 AP01 Appointment of Mr Darren Jeffrey Norton as a director on 11 May 2024
10 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
22 Dec 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
02 Sep 2023 TM01 Termination of appointment of Ronald Matthew Frost as a director on 18 March 2023
02 Sep 2023 AD01 Registered office address changed from C/O Chambers 34 Quay Road Bridlington YO15 2AP England to C/O Harris Shields 64 Flamborough Road Bridlington YO15 2JN on 2 September 2023
04 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
06 Jan 2022 AA Micro company accounts made up to 31 December 2021
06 Jan 2022 CS01 Confirmation statement made on 11 November 2021 with updates
04 Jan 2021 AA Micro company accounts made up to 31 December 2020
19 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
17 Sep 2020 TM01 Termination of appointment of John Flanagan as a director on 12 September 2020
17 Sep 2020 AP01 Appointment of Mr George David Ayliffe as a director on 12 September 2020
17 Sep 2020 AP01 Appointment of Mr Richard John Coleman as a director on 12 September 2020
17 Sep 2020 AP01 Appointment of Mr Bernard Joseph Brosnan as a director on 12 September 2020
25 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
10 Aug 2019 AA Micro company accounts made up to 31 December 2018
25 Jul 2019 AD01 Registered office address changed from Chambers 34 Quay Road Bridlington YO15 2AP England to C/O Chambers 34 Quay Road Bridlington YO15 2AP on 25 July 2019
25 Jul 2019 AD01 Registered office address changed from PO Box C/O Chambe C/O Chambers, 34 Quay Road, Briddlington. 34 Quay Road Bridlington YO15 2AP England to Chambers 34 Quay Road Bridlington YO15 2AP on 25 July 2019
25 Jul 2019 AD01 Registered office address changed from Ullyott & Butler 16 Prospect Street Bridlington East Yorkshire YO15 2AL to PO Box C/O Chambe C/O Chambers, 34 Quay Road, Briddlington. 34 Quay Road Bridlington YO15 2AP on 25 July 2019
11 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
05 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
04 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016