MARITIME HOUSE MANAGEMENT CO LTD - EXETER


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-14 View Report
Confirmation statement. Statement with updates. 2023-11-23 View Report
Accounts. Accounts type total exemption full. 2023-03-26 View Report
Officers. Change date: 2023-01-01. Officer name: M Baker (Retail) Limited. 2023-02-10 View Report
Address. New address: 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS. Old address: Senate Court Southernhay Gardens Exeter Devon EX1 1NT United Kingdom. Change date: 2023-02-10. 2023-02-10 View Report
Confirmation statement. Statement with no updates. 2022-11-21 View Report
Accounts. Accounts type total exemption full. 2022-03-29 View Report
Confirmation statement. Statement with no updates. 2021-12-02 View Report
Accounts. Accounts type total exemption full. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2020-11-19 View Report
Accounts. Accounts type total exemption full. 2020-03-31 View Report
Confirmation statement. Statement with no updates. 2019-11-20 View Report
Accounts. Accounts type total exemption full. 2019-03-29 View Report
Confirmation statement. Statement with no updates. 2018-11-30 View Report
Accounts. Accounts type total exemption full. 2018-03-28 View Report
Address. New address: Senate Court Southernhay Gardens Exeter Devon EX1 1NT. Old address: C/O Bishop Fleming Chartered Accountants Chy Nyverow Newham Road Truro Cornwall TR1 2DP. Change date: 2017-12-11. 2017-12-11 View Report
Confirmation statement. Statement with no updates. 2017-12-08 View Report
Accounts. Accounts type total exemption small. 2017-03-31 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Accounts. Accounts type total exemption small. 2016-04-06 View Report
Annual return. With made up date no member list. 2015-12-16 View Report
Address. New address: C/O Bishop Fleming Chartered Accountants Chy Nyverow Newham Road Truro Cornwall TR1 2DP. Old address: Unit F6 Maritime House Discovery Quay Falmouth Cornwall TR11 3XA. Change date: 2015-08-18. 2015-08-18 View Report
Annual return. With made up date no member list. 2015-02-16 View Report
Officers. Termination date: 2014-10-15. Officer name: Terence Keith Barnes. 2014-10-27 View Report
Officers. Officer name: David Stephen Proctor. Termination date: 2014-10-15. 2014-10-27 View Report
Officers. Appointment date: 2014-10-15. Officer name: M Baker (Retail) Limited. 2014-10-27 View Report
Officers. Appointment date: 2014-10-15. Officer name: Mr Andrew Edward Browne. 2014-10-27 View Report
Officers. Officer name: David Stephen Proctor. Termination date: 2014-10-15. 2014-10-27 View Report
Accounts. Accounts type total exemption small. 2014-09-18 View Report
Change of constitution. Statement of companys objects. 2014-08-12 View Report
Resolution. Description: Resolutions. 2014-08-12 View Report
Accounts. Accounts type total exemption small. 2014-03-03 View Report
Officers. Officer name: Jean Gray. Termination date: 2014-02-26. 2014-02-26 View Report
Annual return. With made up date no member list. 2013-12-17 View Report
Change of name. Description: Company name changed discovery quay (falmouth) management company LIMITED\certificate issued on 09/05/13. 2013-05-09 View Report
Change of name. Change of name notice. 2013-05-09 View Report
Accounts. Change account reference date company current extended. 2013-04-10 View Report
Accounts. Accounts type total exemption small. 2013-02-04 View Report
Officers. Officer name: Jean Gray. Appointment date: 2012-11-12. 2013-01-25 View Report
Annual return. With made up date no member list. 2012-11-19 View Report
Officers. Appointment date: 2012-08-12. Officer name: David Stephen Proctor. 2012-08-22 View Report
Officers. Appointment date: 2012-08-12. Officer name: David Stephen Proctor. 2012-08-22 View Report
Address. Change date: 2012-03-19. Old address: Low Hollins Frostrow Lane Sedbergh Cumbria LA10 5JU. 2012-03-19 View Report
Accounts. Accounts type total exemption small. 2012-02-06 View Report
Annual return. With made up date no member list. 2011-12-07 View Report
Officers. Officer name: David Stephen Proctor. Termination date: 2011-11-21. 2011-11-25 View Report
Officers. Change date: 2011-04-14. Officer name: Terence Keith Barnes. 2011-06-14 View Report
Accounts. Accounts type total exemption small. 2011-05-27 View Report
Officers. Officer name: David Proctor. 2011-05-25 View Report
Gazette. Gazette filings brought up to date. 2011-05-11 View Report