SUNDERLAND MARINA LTD - SUNDERLAND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-30 View Report
Accounts. Accounts type small. 2023-10-03 View Report
Confirmation statement. Statement with no updates. 2022-11-01 View Report
Accounts. Accounts type full. 2022-03-11 View Report
Address. New address: Marine Activities Centre North Dock Roker Sunderland Tyne & Wear SR6 0PW. Old address: Marine Activities Centre North Dock Roker Sunderland Tyne and Wear SR6 0PN. Change date: 2022-03-09. 2022-03-09 View Report
Confirmation statement. Statement with no updates. 2021-11-01 View Report
Accounts. Accounts type small. 2021-04-06 View Report
Confirmation statement. Statement with no updates. 2020-10-29 View Report
Confirmation statement. Statement with no updates. 2019-11-11 View Report
Accounts. Accounts type small. 2019-09-30 View Report
Officers. Termination date: 2019-09-27. Officer name: Patrick Thomas Murray. 2019-09-27 View Report
Officers. Appointment date: 2019-09-27. Officer name: Mr Ian Douglas Rowan. 2019-09-27 View Report
Accounts. Accounts type small. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-10-31 View Report
Resolution. Description: Resolutions. 2018-01-17 View Report
Accounts. Accounts type small. 2017-12-18 View Report
Confirmation statement. Statement with no updates. 2017-11-03 View Report
Accounts. Accounts type full. 2016-12-23 View Report
Officers. Officer name: Mr Tom Wills. Appointment date: 2015-10-23. 2016-11-28 View Report
Confirmation statement. Statement with updates. 2016-10-31 View Report
Officers. Appointment date: 2016-01-22. Officer name: Mr Michael Hendy. 2016-02-10 View Report
Annual return. With made up date full list shareholders. 2015-12-03 View Report
Officers. Termination date: 2015-10-23. Officer name: Peter Wyness. 2015-12-03 View Report
Accounts. Accounts type full. 2015-11-20 View Report
Accounts. Accounts type full. 2014-12-16 View Report
Annual return. With made up date full list shareholders. 2014-11-24 View Report
Officers. Change date: 2014-11-10. Officer name: Patrick Thomas Murray. 2014-11-10 View Report
Officers. Termination date: 2013-04-01. Officer name: Anthony John Settle. 2014-07-17 View Report
Accounts. Change account reference date company previous extended. 2014-07-03 View Report
Accounts. Accounts type full. 2014-01-07 View Report
Accounts. Change account reference date company previous shortened. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2013-11-27 View Report
Accounts. Accounts type full. 2012-11-21 View Report
Annual return. With made up date full list shareholders. 2012-10-31 View Report
Officers. Officer name: Mr Peter Wyness. 2012-06-08 View Report
Accounts. Accounts type full. 2011-12-28 View Report
Annual return. With made up date full list shareholders. 2011-11-09 View Report
Officers. Officer name: Patricia Walker. 2011-11-08 View Report
Officers. Officer name: Mr Anthony John Settle. 2011-11-08 View Report
Officers. Officer name: John Baker. 2011-11-08 View Report
Accounts. Accounts type full. 2011-01-07 View Report
Annual return. With made up date full list shareholders. 2010-12-15 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2010-10-29 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2010-10-29 View Report
Accounts. Accounts type small. 2010-02-01 View Report
Annual return. With made up date full list shareholders. 2009-11-16 View Report
Officers. Change date: 2009-11-16. Officer name: Patrick Murray. 2009-11-16 View Report
Officers. Officer name: Patricia Anne Walker. Change date: 2009-11-16. 2009-11-16 View Report
Officers. Description: Director's change of particulars / patrick walker / 20/08/2009. 2009-08-20 View Report
Annual return. Legacy. 2009-05-06 View Report