Total Documents | 189 |
---|
Total Pages | 834 |
---|
2 March 2021 | Confirmation statement made on 20 February 2021 with no updates |
---|---|
23 December 2020 | Accounts for a small company made up to 31 March 2020 |
9 March 2020 | Resolutions
|
6 March 2020 | Statement of company's objects |
4 March 2020 | Confirmation statement made on 20 February 2020 with no updates |
3 February 2020 | Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 |
3 February 2020 | Appointment of Icm Administration Limited as a secretary on 24 January 2020 |
20 December 2019 | Full accounts made up to 31 March 2019 |
7 March 2019 | Confirmation statement made on 20 February 2019 with updates |
4 March 2019 | Secretary's details changed for Mr Christopher Paul Baker on 4 March 2019 |
1 March 2019 | Change of details for Mosaic Estates Ltd as a person with significant control on 6 April 2016 |
18 December 2018 | Full accounts made up to 31 March 2018 |
21 June 2018 | Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN United Kingdom to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 21 June 2018 |
26 April 2018 | Director's details changed for Mr Jeremy Graham Paul Campling on 26 April 2018 |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates |
3 January 2018 | Appointment of Mrs Sandra Jane Pope as a director on 3 January 2018 |
21 December 2017 | Accounts for a small company made up to 31 March 2017 |
28 February 2017 | Secretary's details changed for Mr Christopher Paul Baker on 28 February 2017 |
28 February 2017 | Secretary's details changed for Mr Christopher Paul Baker on 28 February 2017 |
28 February 2017 | Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 |
28 February 2017 | Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 |
28 February 2017 | Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 28 February 2017 |
28 February 2017 | Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 28 February 2017 |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates |
5 January 2017 | Accounts for a small company made up to 31 March 2016 |
5 January 2017 | Accounts for a small company made up to 31 March 2016 |
13 October 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
6 October 2016 | Secretary's details changed for Mr Christopher Paul Baker on 6 October 2016 |
6 October 2016 | Secretary's details changed for Mr Christopher Paul Baker on 6 October 2016 |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
18 December 2015 | Accounts for a small company made up to 31 March 2015 |
18 December 2015 | Accounts for a small company made up to 31 March 2015 |
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
2 October 2014 | Accounts for a small company made up to 31 March 2014 |
2 October 2014 | Accounts for a small company made up to 31 March 2014 |
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 |
4 January 2014 | Accounts for a small company made up to 31 March 2013 |
14 October 2013 | Director's details changed for Mr Jeremy Graham Paul Campling on 14 October 2013 |
14 October 2013 | Director's details changed for Mr Jeremy Graham Paul Campling on 14 October 2013 |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders |
19 December 2012 | Accounts for a small company made up to 31 March 2012 |
19 December 2012 | Accounts for a small company made up to 31 March 2012 |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders |
20 October 2011 | Accounts for a small company made up to 31 March 2011 |
20 October 2011 | Accounts for a small company made up to 31 March 2011 |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
24 February 2011 | Annual return made up to 20 February 2011 |
24 February 2011 | Annual return made up to 20 February 2011 |
18 November 2010 | Accounts for a small company made up to 31 March 2010 |
18 November 2010 | Accounts for a small company made up to 31 March 2010 |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
3 September 2009 | Accounts for a small company made up to 31 March 2009 |
3 September 2009 | Accounts for a small company made up to 31 March 2009 |
2 April 2009 | Return made up to 20/02/09; full list of members |
2 April 2009 | Return made up to 20/02/09; full list of members |
28 November 2008 | Accounts for a small company made up to 31 March 2008 |
28 November 2008 | Accounts for a small company made up to 31 March 2008 |
20 November 2008 | Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR |
20 November 2008 | Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR |
27 February 2008 | Return made up to 20/02/08; full list of members |
27 February 2008 | Return made up to 20/02/08; full list of members |
12 February 2008 | Particulars of mortgage/charge |
12 February 2008 | Particulars of mortgage/charge |
26 October 2007 | Accounts for a small company made up to 31 March 2007 |
26 October 2007 | Accounts for a small company made up to 31 March 2007 |
27 March 2007 | Return made up to 20/02/07; full list of members |
27 March 2007 | Return made up to 20/02/07; full list of members |
16 August 2006 | Accounts for a small company made up to 31 March 2006 |
16 August 2006 | Accounts for a small company made up to 31 March 2006 |
10 March 2006 | Return made up to 20/02/06; full list of members |
10 March 2006 | Return made up to 20/02/06; full list of members |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
4 February 2006 | Full accounts made up to 31 March 2005 |
4 February 2006 | Full accounts made up to 31 March 2005 |
21 March 2005 | Return made up to 20/02/05; full list of members |
21 March 2005 | Return made up to 20/02/05; full list of members |
4 February 2005 | Full accounts made up to 31 March 2004 |
4 February 2005 | Full accounts made up to 31 March 2004 |
17 March 2004 | Return made up to 20/02/04; full list of members |
17 March 2004 | Return made up to 20/02/04; full list of members |
4 March 2004 | Director resigned |
4 March 2004 | Director resigned |
2 March 2004 | New director appointed |
2 March 2004 | New director appointed |
3 February 2004 | Full accounts made up to 31 March 2003 |
3 February 2004 | Full accounts made up to 31 March 2003 |
10 November 2003 | Director resigned |
10 November 2003 | Director resigned |
8 July 2003 | Full accounts made up to 31 March 2002 |
8 July 2003 | Full accounts made up to 31 March 2002 |
8 April 2003 | Company name changed ashdown forest golf hotel LTD\certificate issued on 08/04/03 |
8 April 2003 | Company name changed ashdown forest golf hotel LTD\certificate issued on 08/04/03 |
13 March 2003 | Director's particulars changed |
13 March 2003 | Director's particulars changed |
3 March 2003 | Return made up to 20/02/03; full list of members |
3 March 2003 | Return made up to 20/02/03; full list of members |
3 April 2002 | Accounts for a small company made up to 31 March 2001 |
3 April 2002 | Accounts for a small company made up to 31 March 2001 |
6 March 2002 | Return made up to 20/02/02; full list of members |
6 March 2002 | Return made up to 20/02/02; full list of members |
9 October 2001 | Accounts for a small company made up to 31 March 2000 |
9 October 2001 | Accounts for a small company made up to 31 March 2000 |
23 February 2001 | Return made up to 20/02/01; full list of members |
23 February 2001 | Return made up to 20/02/01; full list of members |
1 September 2000 | New director appointed |
1 September 2000 | New director appointed |
3 July 2000 | Accounts for a small company made up to 31 March 1999 |
3 July 2000 | Accounts for a small company made up to 31 March 1999 |
21 June 2000 | Director resigned |
21 June 2000 | Director resigned |
21 June 2000 | Director resigned |
21 June 2000 | Director resigned |
21 June 2000 | Director resigned |
21 June 2000 | Director resigned |
15 March 2000 | Return made up to 27/02/00; full list of members |
15 March 2000 | Return made up to 27/02/00; full list of members |
10 November 1999 | New director appointed |
10 November 1999 | New director appointed |
10 November 1999 | New director appointed |
10 November 1999 | New director appointed |
10 April 1999 | Accounts for a small company made up to 31 March 1998 |
10 April 1999 | Accounts for a small company made up to 31 March 1998 |
14 March 1999 | Return made up to 27/02/99; full list of members |
14 March 1999 | Return made up to 27/02/99; full list of members |
18 January 1999 | Accounts for a small company made up to 31 March 1997 |
18 January 1999 | Accounts for a small company made up to 31 March 1997 |
7 January 1999 | New director appointed |
7 January 1999 | New director appointed |
21 December 1998 | Director resigned |
21 December 1998 | Director resigned |
6 March 1998 | Return made up to 27/02/98; full list of members |
6 March 1998 | Return made up to 27/02/98; full list of members |
7 October 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 |
7 October 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 |
23 April 1997 | Particulars of mortgage/charge |
23 April 1997 | Particulars of mortgage/charge |
11 March 1997 | Return made up to 03/03/97; no change of members |
11 March 1997 | Return made up to 03/03/97; no change of members |
6 March 1997 | Director resigned |
6 March 1997 | Director resigned |
17 January 1997 | Accounts for a dormant company made up to 31 December 1995 |
17 January 1997 | Accounts for a dormant company made up to 31 December 1995 |
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
4 June 1996 | New director appointed |
4 June 1996 | New director appointed |
25 March 1996 | Return made up to 11/03/96; full list of members |
25 March 1996 | Return made up to 11/03/96; full list of members |
18 January 1996 | Company name changed first marine finance LTD\certificate issued on 19/01/96 |
18 January 1996 | Company name changed first marine finance LTD\certificate issued on 19/01/96 |
21 September 1995 | Company name changed first colonial finance LTD\certificate issued on 22/09/95 |
21 September 1995 | Company name changed first colonial finance LTD\certificate issued on 22/09/95 |
11 September 1995 | New director appointed |
11 September 1995 | New director appointed |
11 September 1995 | New director appointed |
11 September 1995 | New director appointed |
6 September 1995 | Company name changed clarence marine LIMITED\certificate issued on 07/09/95 |
6 September 1995 | Company name changed clarence marine LIMITED\certificate issued on 07/09/95 |
4 September 1995 | Director resigned |
4 September 1995 | Registered office changed on 04/09/95 from: south street gosport hants PO12 1EP |
4 September 1995 | Director resigned |
4 September 1995 | Director resigned |
4 September 1995 | New secretary appointed |
4 September 1995 | Secretary resigned;director resigned |
4 September 1995 | Registered office changed on 04/09/95 from: south street gosport hants PO12 1EP |
4 September 1995 | Secretary resigned;director resigned |
4 September 1995 | Director resigned |
4 September 1995 | Director resigned |
4 September 1995 | New secretary appointed |
4 September 1995 | Director resigned |
4 September 1995 | Director resigned |
4 September 1995 | Director resigned |
15 June 1995 | Full accounts made up to 31 December 1994 |
15 June 1995 | Full accounts made up to 31 December 1994 |
13 April 1995 | Return made up to 11/03/95; full list of members |
13 April 1995 | Return made up to 11/03/95; full list of members |