INTERMARINE LIMITED: Filings - Page 2
Overview
Company Name | INTERMARINE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03200735 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for INTERMARINE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Mackley Holdings Ltd as a person with significant control on May 24, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Mackley Holdings Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Appointment of Mrs Barbara Joy Gaherty as a director on May 24, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Hamblin Mackley as a director on May 24, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Samantha Catherine Angela Mackley as a secretary on May 24, 2016 | 1 pages | TM02 | ||||||||||
Previous accounting period extended from Aug 31, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on Feb 07, 2017 | 1 pages | AD01 | ||||||||||
Annual return made up to May 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 032007350004, created on May 24, 2016 | 47 pages | MR01 | ||||||||||
Full accounts made up to Aug 31, 2015 | 14 pages | AA | ||||||||||
Director's details changed for Mr Anthony Hamblin Mackley on Mar 29, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Hamblin Mackley on Mar 29, 2016 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of John Francis Mackley as a director on Nov 19, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2014 | 17 pages | AA | ||||||||||
Registration of charge 032007350003, created on Feb 27, 2015 | 24 pages | MR01 | ||||||||||
Appointment of Mr Anthony Hamblin Mackley as a director on Dec 10, 2014 | 2 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Robert Pope as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 20, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Bankside House Henfield Road Small Dole West Sussex BN5 9XQ* on Jun 12, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Samantha Catherine Angela Mackley as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Pope as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Aug 31, 2013 | 17 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0