MARINE TERRACE MANAGEMENT COMPANY LIMITED - SHREWSBURY


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

Description Filing date
Accounts. Accounts type dormant. 2023-12-15 View Report
Confirmation statement. Statement with no updates. 2023-11-08 View Report
Address. New address: 65 st. Julians Crescent Shrewsbury Shropshire SY1 1UD. Change date: 2023-10-11. Old address: Welsh Bridge House Frankwell Quay Shrewsbury Shropshire SY3 8LG. 2023-10-11 View Report
Officers. Termination date: 2023-09-01. Officer name: Martin Anthony Norman Monk. 2023-09-18 View Report
Persons with significant control. Psc name: Martin Anthony Norman Monk. Cessation date: 2023-09-01. 2023-09-18 View Report
Persons with significant control. Psc name: Paul Moore Craig. Notification date: 2023-09-01. 2023-09-18 View Report
Officers. Officer name: Mr Paul Moore Craig. Appointment date: 2023-09-01. 2023-09-18 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-11-16 View Report
Accounts. Accounts type dormant. 2021-11-23 View Report
Confirmation statement. Statement with no updates. 2021-11-05 View Report
Accounts. Accounts type dormant. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-12-01 View Report
Accounts. Accounts type dormant. 2019-12-10 View Report
Confirmation statement. Statement with no updates. 2019-11-28 View Report
Accounts. Accounts type total exemption full. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-11-30 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Confirmation statement. Statement with no updates. 2017-11-30 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Accounts. Accounts type total exemption small. 2015-11-30 View Report
Annual return. With made up date no member list. 2015-11-23 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. With made up date no member list. 2014-12-03 View Report
Accounts. Accounts type total exemption full. 2013-12-31 View Report
Annual return. With made up date no member list. 2013-11-26 View Report
Accounts. Accounts type total exemption full. 2013-01-05 View Report
Annual return. With made up date no member list. 2012-12-11 View Report
Address. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. Change date: 2012-05-17. 2012-05-17 View Report
Officers. Officer name: Cosec Management Services Ltd. 2012-05-17 View Report
Annual return. With made up date no member list. 2012-01-26 View Report
Accounts. Accounts type total exemption small. 2012-01-03 View Report
Accounts. Accounts type total exemption small. 2011-01-04 View Report
Annual return. With made up date. 2010-11-29 View Report
Officers. Officer name: Martin Anthony Norman Monk. 2010-03-12 View Report
Officers. Officer name: Jonathan Edwards. 2010-03-12 View Report
Officers. Officer name: Martin Chuter. 2010-02-18 View Report
Officers. Officer name: Mr Jonathan Martin Edwards. 2010-02-18 View Report
Accounts. Accounts type total exemption small. 2010-01-30 View Report
Annual return. With made up date. 2009-12-14 View Report
Officers. Officer name: Martin Chuter. Change date: 2009-10-27. 2009-12-14 View Report
Accounts. Accounts amended with made up date. 2009-06-19 View Report
Officers. Description: Secretary's change of particulars / cosec management services LTD / 06/05/2009. 2009-05-14 View Report
Accounts. Accounts type total exemption small. 2009-05-09 View Report
Accounts. Legacy. 2009-03-02 View Report
Annual return. Legacy. 2009-01-28 View Report
Accounts. Accounts amended with made up date. 2009-01-21 View Report
Officers. Description: Secretary appointed cosec management services LTD. 2008-12-04 View Report
Officers. Description: Appointment terminated secretary housemans management secretarial LIMITED. 2008-12-04 View Report