THE SHIP LIMITED - MARLOW


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

Description Filing date
Address. Old address: The Clock House Station Approach Marlow Buckinghamshire SL7 1NT England. New address: 23 West Street Marlow SL7 2LS. Change date: 2023-11-04. 2023-11-04 View Report
Persons with significant control. Psc name: Mr Andrew John Taylor. Change date: 2023-10-19. 2023-10-20 View Report
Confirmation statement. Statement with updates. 2023-05-05 View Report
Accounts. Accounts type total exemption full. 2023-04-26 View Report
Accounts. Accounts type total exemption full. 2022-05-19 View Report
Confirmation statement. Statement with updates. 2022-05-11 View Report
Accounts. Accounts type total exemption full. 2021-09-29 View Report
Officers. Officer name: Mrs Jayne Louise Wison. Appointment date: 2021-09-10. 2021-09-16 View Report
Confirmation statement. Statement with updates. 2021-05-17 View Report
Mortgage. Charge creation date: 2021-03-11. Charge number: 038319720001. 2021-04-01 View Report
Address. New address: The Clock House Station Approach Marlow Buckinghamshire SL7 1NT. Old address: 23 West Street Marlow SL7 2LS England. Change date: 2021-02-09. 2021-02-09 View Report
Accounts. Accounts type total exemption full. 2020-09-22 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Officers. Termination date: 2020-03-23. Officer name: George Henry Allaway Wilson. 2020-04-14 View Report
Officers. Officer name: Jayne Louis Faulkes. Termination date: 2020-03-23. 2020-04-14 View Report
Officers. Officer name: Mr George Henry Allaway Wilson. Appointment date: 2020-03-23. 2020-03-24 View Report
Officers. Officer name: Ms Jayne Louis Faulkes. Appointment date: 2020-03-23. 2020-03-24 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with updates. 2019-05-20 View Report
Officers. Termination date: 2018-10-03. Officer name: Stephen Harry Pennington. 2018-10-03 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Persons with significant control. Psc name: Andrew John Taylor. Notification date: 2018-07-25. 2018-07-26 View Report
Persons with significant control. Cessation date: 2018-07-25. Psc name: Sphere Entertainment Ltd. 2018-07-26 View Report
Confirmation statement. Statement with no updates. 2018-05-17 View Report
Accounts. Accounts amended with accounts type total exemption full. 2017-10-17 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-05-17 View Report
Officers. Change date: 2017-04-20. Officer name: Mr Timothy Sanderson Wilson. 2017-04-22 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Address. Old address: 36 Bridle Lane London W1F 9BZ. New address: 23 West Street Marlow SL7 2LS. Change date: 2016-09-09. 2016-09-09 View Report
Officers. Officer name: Mr Stephen Harry Pennington. Appointment date: 2016-04-07. 2016-09-05 View Report
Confirmation statement. Statement with updates. 2016-09-03 View Report
Officers. Termination date: 2016-04-07. Officer name: Sharon Evelyn Atalay. 2016-09-03 View Report
Annual return. With made up date full list shareholders. 2015-09-22 View Report
Accounts. Accounts type total exemption small. 2015-09-22 View Report
Officers. Appointment date: 2015-05-01. Officer name: Mr Timothy Sanderson Wilson. 2015-05-29 View Report
Officers. Officer name: Barrie Lynch. Termination date: 2015-04-30. 2015-05-29 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-09-02 View Report
Accounts. Accounts type dormant. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-09-06 View Report
Accounts. Accounts type dormant. 2012-09-26 View Report
Annual return. With made up date full list shareholders. 2012-09-26 View Report
Officers. Officer name: Mrs Sharon Evelyn Atalay. Change date: 2011-10-27. 2011-11-25 View Report
Accounts. Accounts type dormant. 2011-09-19 View Report
Annual return. With made up date full list shareholders. 2011-09-16 View Report
Accounts. Accounts type small. 2010-10-03 View Report
Annual return. With made up date full list shareholders. 2010-09-02 View Report
Officers. Officer name: Barrie Lynch. Change date: 2010-08-26. 2010-09-02 View Report
Officers. Change date: 2010-06-03. Officer name: Ms Sharon Evelyn Green. 2010-06-04 View Report