MARINERS WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Robin Stuart Falle as a director on 2025-07-06

View Document

15/07/2515 July 2025 NewAppointment of Mrs Tracy Coppleston as a director on 2025-07-10

View Document

15/07/2515 July 2025 NewAppointment of Mr Andrew James Mudge as a director on 2025-07-06

View Document

01/05/251 May 2025 Confirmation statement made on 2025-03-17 with updates

View Document

01/05/251 May 2025 Appointment of Mr Robin Stuart Falle as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Neil Elphinstone as a director on 2025-05-01

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-06-25

View Document

25/06/2425 June 2024 Annual accounts for year ending 25 Jun 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-06-25

View Document

25/06/2325 June 2023 Annual accounts for year ending 25 Jun 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-06-25

View Document

25/06/2225 June 2022 Annual accounts for year ending 25 Jun 2022

View Accounts

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Appointment of Residential Block Management Group Limited as a secretary on 2022-04-01

View Document

19/05/2219 May 2022 Micro company accounts made up to 2021-06-25

View Document

17/12/2117 December 2021 Appointment of Residential Block Management Group Limited as a director on 2021-10-01

View Document

10/11/2110 November 2021 Termination of appointment of Peter Haddon as a secretary on 2021-11-10

View Document

10/11/2110 November 2021 Registered office address changed from 23 23 Waterloo Street Off Deptford Place, North Hill Plymouth Devon PL4 8LY to Unit 3, 5 & 8 Ocean Building Queen Anne Battery 4 Teats Hill Road Plymouth PL4 0LP on 2021-11-10

View Document

25/06/2125 June 2021 Annual accounts for year ending 25 Jun 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 25/06/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES

View Document

25/06/2025 June 2020 Annual accounts for year ending 25 Jun 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/06/19

View Document

25/06/1925 June 2019 Annual accounts for year ending 25 Jun 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/06/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

25/06/1825 June 2018 Annual accounts for year ending 25 Jun 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/06/17

View Document

25/06/1725 June 2017 Annual accounts for year ending 25 Jun 2017

View Accounts

03/03/173 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/06/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts for year ending 25 Jun 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 25 June 2015

View Document

04/03/164 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts for year ending 25 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 25 June 2014

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM C/O BEST ACCOUNTANCY SERVICES LLP 1ST FLOOR, UNIT C5 BELL CLOSE, NEWNHAM INDUSTRIAL ESTATE PLYMPTON PLYMOUTH PL7 4PB

View Document

25/06/1425 June 2014 Annual accounts for year ending 25 Jun 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 25 June 2013

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 28 FORE STREET PLYMPTON PLYMOUTH PL7 1NA ENGLAND

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DYER

View Document

18/09/1318 September 2013 SECRETARY APPOINTED MR PETER HADDON

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY T F TAX LTD

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 3 MINERS CLOSE ASHBURTON NEWTON ABBOT DEVON TQ13 7FE

View Document

25/06/1325 June 2013 Annual accounts for year ending 25 Jun 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 25 June 2012

View Document

25/06/1225 June 2012 Annual accounts for year ending 25 Jun 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 25 June 2011

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY PETER HADDON

View Document

24/03/1124 March 2011 CORPORATE SECRETARY APPOINTED T F TAX LTD

View Document

23/03/1123 March 2011 25/06/10 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER HADDON / 15/03/2011

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 23 WATERLOO STREET NORTHA HILL PLYMOUTH DEVON PL4 8LY

View Document

26/03/1026 March 2010 25/06/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

23/04/0923 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY LOUIS RAYNER

View Document

12/08/0812 August 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 19 GLANVILLES MILL IVYBRIDGE DEVON PL21 9PS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0327 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: 27 CRANMERE ROAD HIGHER COMPTON PLYMOUTH DEVON PL3 5JY

View Document

11/01/9911 January 1999 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9423 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/07/935 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/03/9322 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/03/9322 March 1993 REGISTERED OFFICE CHANGED ON 22/03/93

View Document

22/03/9322 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/03/9322 March 1993 REGISTERED OFFICE CHANGED ON 22/03/93 FROM: 22 DEAN PARK ROAD PLYMSTOCK PLYMOUTH DEVON PL9 7NZ

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/02/9224 February 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92 FROM: 5 FINCH CLOSE LAIRA PLYMOUTH PL3 6AY

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 RETURN MADE UP TO 01/03/92; CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 25/06

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 NEW SECRETARY APPOINTED

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM: MCINNERNEY HOUSE THE GREEN CROXLEY GREEN HERTS WD3 3HZ

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/8721 October 1987 REGISTERED OFFICE CHANGED ON 21/10/87 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

21/10/8721 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/8729 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/8729 September 1987 ALTER MEM AND ARTS 080987

View Document

23/09/8723 September 1987 COMPANY NAME CHANGED FLADIA LIMITED CERTIFICATE ISSUED ON 24/09/87

View Document

27/08/8727 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information