The Marina
Hartlepool
TS24 0UX
Secretary Name | Valerie Joy Yuill |
---|---|
Status | Current |
Appointed | 16 February 2021(1 year after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
Registered Address | The Old Brewery Business Centre The Old Brewery Castle Eden County Durham TS27 4SU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Castle Eden |
Ward | Blackhalls |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
23 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
4 November 2022 | Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX United Kingdom to The Old Brewery Business Centre the Old Brewery Castle Eden County Durham TS27 4SU on 4 November 2022 (1 page) |
23 February 2022 | Confirmation statement made on 20 January 2022 with updates (5 pages) |
12 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 April 2021 | Change of share class name or designation (2 pages) |
27 April 2021 | Memorandum and Articles of Association (18 pages) |
27 April 2021 | Resolutions
|
27 April 2021 | Statement of capital following an allotment of shares on 22 February 2021
|
2 March 2021 | Change of details for Mr John Howard Yuill as a person with significant control on 22 February 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
2 March 2021 | Notification of Valerie Joy Yuill as a person with significant control on 22 February 2021 (2 pages) |
1 March 2021 | Appointment of Valerie Joy Yuill as a secretary on 16 February 2021 (2 pages) |
26 January 2021 | Change of details for Mr John Howard Yuill as a person with significant control on 26 January 2021 (2 pages) |
26 January 2021 | Director's details changed for Mr John Howard Yuill on 26 January 2021 (2 pages) |
26 January 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 26 January 2021 (1 page) |
26 January 2021 | Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page) |
20 January 2020 | Incorporation Statement of capital on 2020-01-20
|