1304 MARINETTE ROAD LIMITED - NORTHAMPTON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-08 View Report
Officers. Appointment date: 2022-12-01. Officer name: Mr Stuart Coleman. 2023-01-18 View Report
Officers. Termination date: 2022-12-01. Officer name: Debby Mead. 2023-01-04 View Report
Accounts. Accounts type dormant. 2022-11-03 View Report
Confirmation statement. Statement with no updates. 2022-08-12 View Report
Officers. Appointment date: 2022-01-10. Officer name: Mrs Debby Mead. 2022-01-20 View Report
Officers. Termination date: 2021-09-18. Officer name: David James Slack. 2022-01-20 View Report
Accounts. Accounts type dormant. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-08-11 View Report
Accounts. Accounts type dormant. 2021-03-25 View Report
Officers. Officer name: Mr David James Slack. Appointment date: 2021-01-25. 2021-01-25 View Report
Officers. Officer name: Nigel Paul Shields. Termination date: 2021-01-25. 2021-01-25 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Charles Edward Maurice Spencer. 2020-10-02 View Report
Persons with significant control. Psc name: Rysaffe Nominees. Cessation date: 2020-09-22. 2020-10-02 View Report
Persons with significant control. Psc name: Rysaffe Nominees. Notification date: 2016-04-06. 2020-10-02 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Sebastian Gordon Whitestone. 2020-10-02 View Report
Persons with significant control. Psc name: Rory Daniel Oswell Macleay. Notification date: 2016-04-06. 2020-10-02 View Report
Persons with significant control. Psc name: Andrew Duncan Hay Macdonald. Notification date: 2016-04-06. 2020-10-02 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Piers Alexander David Inkin. 2020-10-02 View Report
Persons with significant control. Withdrawal date: 2020-10-02. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2020-10-02 View Report
Address. New address: Estate Office Althorp Northampton Northamptonshire NN7 4HG. Change date: 2020-05-26. Old address: 71 Queen Victoria Street London EC4V 4BE United Kingdom. 2020-05-26 View Report
Officers. Officer name: Earl Charles Edward Maurice Spencer. Appointment date: 2019-08-21. 2019-11-29 View Report
Officers. Officer name: James Henry Younger. Termination date: 2019-08-21. 2019-11-27 View Report
Officers. Termination date: 2019-08-21. Officer name: Rysaffe Secretaries. 2019-11-27 View Report
Officers. Termination date: 2019-08-21. Officer name: Timothy Prideaux Legh Adams. 2019-11-27 View Report
Officers. Appointment date: 2019-08-21. Officer name: Nigel Paul Shields. 2019-11-27 View Report
Accounts. Accounts type micro entity. 2019-11-27 View Report
Confirmation statement. Statement with no updates. 2019-08-21 View Report
Accounts. Accounts type micro entity. 2018-12-12 View Report
Confirmation statement. Statement with no updates. 2018-07-30 View Report
Officers. Officer name: Mr Timothy Prideaux Legh Adams. Change date: 2018-06-15. 2018-06-15 View Report
Confirmation statement. Statement with updates. 2017-08-21 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-08-21 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Rysaffe Nominees. 2017-08-21 View Report
Accounts. Accounts type micro entity. 2017-06-27 View Report
Officers. Termination date: 2017-03-31. Officer name: Andrew George David Arnott. 2017-06-09 View Report
Officers. Appointment date: 2017-03-31. Officer name: Mr James Henry Younger. 2017-06-09 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-09-02 View Report
Officers. Officer name: Rysaffe Secretaries. Change date: 2016-03-01. 2016-03-01 View Report
Address. Old address: Lion House Red Lion Street London WC1R 4GB. New address: 71 Queen Victoria Street London EC4V 4BE. Change date: 2016-02-29. 2016-02-29 View Report
Annual return. With made up date full list shareholders. 2015-07-30 View Report
Accounts. Accounts type total exemption small. 2015-06-15 View Report
Accounts. Accounts type dormant. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-08-07 View Report
Accounts. Accounts type dormant. 2013-11-21 View Report
Annual return. With made up date full list shareholders. 2013-07-30 View Report
Accounts. Accounts type dormant. 2012-12-13 View Report
Annual return. With made up date full list shareholders. 2012-07-30 View Report