CLARENCE MARINA LIMITED - NOTTINGHAM


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

Description Filing date
Officers. Appointment date: 2023-11-07. Officer name: Mr Ross Anthony Faith. 2023-11-15 View Report
Officers. Officer name: Russel Sang. Termination date: 2023-07-25. 2023-08-03 View Report
Confirmation statement. Statement with no updates. 2022-12-01 View Report
Officers. Officer name: Richard James Smith. Termination date: 2022-05-31. 2022-07-12 View Report
Officers. Termination date: 2022-05-31. Officer name: Michael Braidley. 2022-07-12 View Report
Address. New address: Sawley Marina Long Eaton Nottingham Nottinghamshire NG10 3AE. Change date: 2022-05-06. Old address: Birdham Pool Marina Birdham Chichester West Sussex PO20 7BG. 2022-05-06 View Report
Accounts. Accounts type small. 2022-05-04 View Report
Accounts. Change account reference date company current extended. 2022-03-17 View Report
Mortgage. Charge number: 060179480009. Charge creation date: 2022-02-28. 2022-02-28 View Report
Incorporation. Memorandum articles. 2021-12-17 View Report
Resolution. Description: Resolutions. 2021-12-17 View Report
Confirmation statement. Statement with no updates. 2021-12-15 View Report
Mortgage. Charge number: 060179480008. 2021-12-15 View Report
Mortgage. Charge number: 060179480007. 2021-12-15 View Report
Officers. Termination date: 2021-12-01. Officer name: John Sebastian Whateley. 2021-12-07 View Report
Officers. Officer name: Richard James Smith. Termination date: 2021-12-01. 2021-12-07 View Report
Officers. Appointment date: 2021-12-01. Officer name: Mr Russel Sang. 2021-12-07 View Report
Officers. Officer name: John Grahame Whateley. Termination date: 2021-12-01. 2021-12-07 View Report
Officers. Officer name: Mr Richard John Palmer. Appointment date: 2021-12-01. 2021-12-07 View Report
Officers. Officer name: Mr Steven Michael De Polo. Appointment date: 2021-12-01. 2021-12-07 View Report
Change of constitution. Statement of companys objects. 2021-11-24 View Report
Accounts. Accounts type small. 2021-07-10 View Report
Confirmation statement. Statement with no updates. 2020-12-07 View Report
Accounts. Accounts type small. 2020-09-23 View Report
Confirmation statement. Statement with no updates. 2019-12-04 View Report
Accounts. Accounts type total exemption full. 2019-06-27 View Report
Mortgage. Charge creation date: 2019-06-05. Charge number: 060179480008. 2019-06-13 View Report
Mortgage. Charge number: 4. 2019-06-12 View Report
Mortgage. Charge number: 5. 2019-06-12 View Report
Mortgage. Charge number: 6. 2019-06-12 View Report
Mortgage. Charge number: 060179480007. Charge creation date: 2019-06-05. 2019-06-10 View Report
Resolution. Description: Resolutions. 2019-05-21 View Report
Mortgage. Charge number: 3. 2019-04-20 View Report
Confirmation statement. Statement with no updates. 2018-12-06 View Report
Accounts. Accounts type total exemption full. 2018-06-27 View Report
Confirmation statement. Statement with no updates. 2017-12-06 View Report
Accounts. Accounts type total exemption small. 2017-06-23 View Report
Confirmation statement. Statement with updates. 2016-12-08 View Report
Accounts. Accounts type total exemption small. 2016-06-24 View Report
Annual return. With made up date full list shareholders. 2015-12-10 View Report
Officers. Officer name: Mr John Sebastian Whateley. Appointment date: 2015-07-07. 2015-07-09 View Report
Accounts. Accounts type total exemption small. 2015-06-26 View Report
Annual return. With made up date full list shareholders. 2014-12-05 View Report
Accounts. Accounts type small. 2014-07-04 View Report
Officers. Officer name: Mr Michael Braidley. 2014-05-21 View Report
Officers. Officer name: Mr John Grahame Whateley. 2014-04-07 View Report
Officers. Officer name: John Harding. 2014-04-07 View Report
Accounts. Accounts type small. 2014-01-05 View Report
Annual return. With made up date full list shareholders. 2013-12-20 View Report
Accounts. Change account reference date company previous shortened. 2013-09-26 View Report