Based in Beaconsfield, Buckinghamshire, Bourne End Marina Ltd was setup in 2003. We do not know the number of employees at this business. There are 4 directors listed for this organisation at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUDA, Khayrul | 14 January 2020 | - | 1 |
GILES, Paul Joseph | 28 March 2013 | 31 July 2015 | 1 |
TROTT, Nicholas Mark | 17 August 2015 | 14 January 2020 | 1 |
TROTT, Nicholas Mark | 27 November 2009 | 28 March 2013 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 07 July 2020 | |
RESOLUTIONS - N/A | 03 July 2020 | |
MA - Memorandum and Articles | 03 July 2020 | |
MR01 - N/A | 01 June 2020 | |
AP01 - Appointment of director | 21 January 2020 | |
AP03 - Appointment of secretary | 21 January 2020 | |
TM02 - Termination of appointment of secretary | 21 January 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 27 September 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 26 September 2018 | |
CS01 - N/A | 13 September 2018 | |
AA - Annual Accounts | 22 September 2017 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 06 October 2016 | |
MR01 - N/A | 14 September 2016 | |
CS01 - N/A | 12 September 2016 | |
MR04 - N/A | 02 September 2016 | |
MR04 - N/A | 01 February 2016 | |
AA - Annual Accounts | 06 October 2015 | |
AR01 - Annual Return | 25 September 2015 | |
AP03 - Appointment of secretary | 18 August 2015 | |
CH01 - Change of particulars for director | 18 August 2015 | |
TM01 - Termination of appointment of director | 18 August 2015 | |
TM02 - Termination of appointment of secretary | 31 July 2015 | |
AR01 - Annual Return | 03 October 2014 | |
AA - Annual Accounts | 24 September 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 09 September 2013 | |
AP01 - Appointment of director | 19 June 2013 | |
AP03 - Appointment of secretary | 28 March 2013 | |
TM02 - Termination of appointment of secretary | 28 March 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 10 September 2012 | |
MG01 - Particulars of a mortgage or charge | 17 December 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 12 September 2011 | |
AR01 - Annual Return | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
AA - Annual Accounts | 21 September 2010 | |
TM02 - Termination of appointment of secretary | 15 December 2009 | |
AP03 - Appointment of secretary | 14 December 2009 | |
AA - Annual Accounts | 26 October 2009 | |
363a - Annual Return | 09 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 September 2009 | |
288b - Notice of resignation of directors or secretaries | 07 July 2009 | |
288a - Notice of appointment of directors or secretaries | 19 May 2009 | |
AA - Annual Accounts | 03 November 2008 | |
395 - Particulars of a mortgage or charge | 21 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2008 | |
363a - Annual Return | 09 September 2008 | |
363a - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 31 October 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363s - Annual Return | 16 October 2006 | |
363s - Annual Return | 27 September 2005 | |
AA - Annual Accounts | 14 July 2005 | |
363s - Annual Return | 20 September 2004 | |
225 - Change of Accounting Reference Date | 25 June 2004 | |
395 - Particulars of a mortgage or charge | 05 November 2003 | |
288a - Notice of appointment of directors or secretaries | 20 October 2003 | |
288a - Notice of appointment of directors or secretaries | 20 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2003 | |
288a - Notice of appointment of directors or secretaries | 23 September 2003 | |
288a - Notice of appointment of directors or secretaries | 23 September 2003 | |
287 - Change in situation or address of Registered Office | 23 September 2003 | |
288b - Notice of resignation of directors or secretaries | 23 September 2003 | |
288b - Notice of resignation of directors or secretaries | 23 September 2003 | |
NEWINC - New incorporation documents | 08 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 May 2020 | Outstanding |
N/A |
A registered charge | 06 September 2016 | Outstanding |
N/A |
Debenture | 08 December 2011 | Fully Satisfied |
N/A |
Third party legal charge | 17 October 2008 | Fully Satisfied |
N/A |
Legal charge | 31 October 2003 | Fully Satisfied |
N/A |