DINORWIC MARINA LIMITED - CHICHESTER


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-06-25 View Report
Mortgage. Charge number: 1. 2019-06-12 View Report
Accounts. Accounts type dormant. 2019-06-11 View Report
Confirmation statement. Statement with no updates. 2019-05-24 View Report
Gazette. Gazette notice voluntary. 2019-04-09 View Report
Dissolution. Dissolution application strike off company. 2019-03-28 View Report
Accounts. Accounts type dormant. 2018-06-13 View Report
Confirmation statement. Statement with no updates. 2018-05-29 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Accounts. Change account reference date company current extended. 2017-04-12 View Report
Accounts. Accounts type dormant. 2017-04-04 View Report
Officers. Officer name: Mr John Sebastian Whateley. Appointment date: 2016-06-08. 2016-06-08 View Report
Officers. Appointment date: 2016-06-08. Officer name: Mr John Grahame Whateley. 2016-06-08 View Report
Annual return. With made up date full list shareholders. 2016-06-01 View Report
Accounts. Accounts type dormant. 2016-04-29 View Report
Annual return. With made up date full list shareholders. 2015-05-21 View Report
Accounts. Accounts type dormant. 2015-04-23 View Report
Annual return. With made up date full list shareholders. 2014-05-28 View Report
Officers. Officer name: Mr Michael Braidley. 2014-05-21 View Report
Officers. Officer name: John Harding. 2014-05-07 View Report
Accounts. Accounts type dormant. 2014-04-27 View Report
Officers. Officer name: Samuel Bourne. 2013-09-14 View Report
Annual return. With made up date full list shareholders. 2013-06-06 View Report
Officers. Change date: 2012-10-01. Officer name: Mr Samuel John Bourne. 2013-06-06 View Report
Officers. Change date: 2012-10-01. Officer name: Mr John Dudley Harding. 2013-06-06 View Report
Accounts. Accounts type dormant. 2013-04-30 View Report
Officers. Officer name: Mr Richard James Smith. 2013-01-08 View Report
Accounts. Accounts type dormant. 2012-07-04 View Report
Annual return. With made up date full list shareholders. 2012-05-22 View Report
Officers. Officer name: Mr Richard James Smith. 2012-05-02 View Report
Address. Old address: Parmenter House 57 Tower Street Winchester Hampshire SO21 1NX United Kingdom. Change date: 2012-05-01. 2012-05-01 View Report
Officers. Officer name: Gary Carruthers. 2012-05-01 View Report
Officers. Officer name: Gary Carruthers. 2012-05-01 View Report
Miscellaneous. Description: Section 519. 2012-03-23 View Report
Accounts. Change account reference date company current extended. 2011-07-01 View Report
Annual return. With made up date full list shareholders. 2011-05-27 View Report
Accounts. Change account reference date company previous shortened. 2011-02-24 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-09-04 View Report
Incorporation. Incorporation company. 2010-05-20 View Report