Camper & Nicholsons Marinas Ltd was founded on 13 November 1992 and are based in Southampton, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 12 directors listed as Johnson, David Martin, Arrol, Simon James, Ash, Trevor Charles, Christofides, Andreas Savva, Edmiston, Nicholas Peter William Gore, Green, William Michael, Hamill, Sterling Morton, Houlgrave, Jeffrey Kenneth, Hughes, Daniel Peter, Kyriacou, Kyriacos, Maris, Nicholas Michael, Mead, David Reginald for Camper & Nicholsons Marinas Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, David Martin | 22 November 2012 | - | 1 |
ARROL, Simon James | 13 November 1992 | 31 December 2004 | 1 |
ASH, Trevor Charles | 22 November 2012 | 30 September 2013 | 1 |
CHRISTOFIDES, Andreas Savva | 13 November 1992 | 10 November 1999 | 1 |
EDMISTON, Nicholas Peter William Gore | 13 November 1992 | 23 September 2004 | 1 |
GREEN, William Michael | 01 January 2005 | 30 September 2017 | 1 |
HAMILL, Sterling Morton | 13 November 1992 | 10 November 2008 | 1 |
HOULGRAVE, Jeffrey Kenneth | 01 January 2002 | 18 May 2007 | 1 |
HUGHES, Daniel Peter | 30 September 2017 | 01 April 2019 | 1 |
KYRIACOU, Kyriacos | 30 June 2000 | 08 April 2013 | 1 |
MARIS, Nicholas Michael | 13 November 1992 | 11 December 2012 | 1 |
MEAD, David Reginald | 02 December 1997 | 30 June 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 05 December 2019 | |
AA - Annual Accounts | 16 May 2019 | |
TM01 - Termination of appointment of director | 23 April 2019 | |
TM01 - Termination of appointment of director | 14 January 2019 | |
CS01 - N/A | 10 December 2018 | |
AA - Annual Accounts | 09 May 2018 | |
PSC01 - N/A | 11 April 2018 | |
PSC07 - N/A | 11 April 2018 | |
TM01 - Termination of appointment of director | 16 January 2018 | |
CS01 - N/A | 24 November 2017 | |
CH01 - Change of particulars for director | 24 November 2017 | |
PSC05 - N/A | 24 November 2017 | |
AP01 - Appointment of director | 02 October 2017 | |
TM01 - Termination of appointment of director | 02 October 2017 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 25 November 2016 | |
CS01 - N/A | 22 November 2016 | |
AA - Annual Accounts | 12 July 2016 | |
AD01 - Change of registered office address | 10 March 2016 | |
AR01 - Annual Return | 18 November 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 12 January 2015 | |
CH01 - Change of particulars for director | 12 January 2015 | |
CH03 - Change of particulars for secretary | 12 January 2015 | |
CH01 - Change of particulars for director | 23 October 2014 | |
CH01 - Change of particulars for director | 23 October 2014 | |
CH01 - Change of particulars for director | 23 October 2014 | |
CH01 - Change of particulars for director | 23 October 2014 | |
AA - Annual Accounts | 17 July 2014 | |
CH01 - Change of particulars for director | 18 March 2014 | |
CH01 - Change of particulars for director | 10 March 2014 | |
AR01 - Annual Return | 16 December 2013 | |
TM01 - Termination of appointment of director | 14 October 2013 | |
AA - Annual Accounts | 13 September 2013 | |
TM01 - Termination of appointment of director | 02 May 2013 | |
TM01 - Termination of appointment of director | 23 April 2013 | |
AD01 - Change of registered office address | 24 January 2013 | |
TM01 - Termination of appointment of director | 19 December 2012 | |
AP01 - Appointment of director | 05 December 2012 | |
AP01 - Appointment of director | 05 December 2012 | |
AP01 - Appointment of director | 05 December 2012 | |
AP01 - Appointment of director | 05 December 2012 | |
AP01 - Appointment of director | 05 December 2012 | |
AR01 - Annual Return | 22 November 2012 | |
AD01 - Change of registered office address | 27 September 2012 | |
AUD - Auditor's letter of resignation | 20 July 2012 | |
AUD - Auditor's letter of resignation | 18 July 2012 | |
AA - Annual Accounts | 17 April 2012 | |
CH01 - Change of particulars for director | 01 February 2012 | |
CH01 - Change of particulars for director | 01 February 2012 | |
CH01 - Change of particulars for director | 01 February 2012 | |
CH01 - Change of particulars for director | 01 February 2012 | |
AR01 - Annual Return | 29 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2011 | |
RESOLUTIONS - N/A | 15 April 2011 | |
AA - Annual Accounts | 23 March 2011 | |
SH01 - Return of Allotment of shares | 07 February 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 31 December 2010 | |
SH08 - Notice of name or other designation of class of shares | 31 December 2010 | |
SH01 - Return of Allotment of shares | 31 December 2010 | |
AR01 - Annual Return | 24 November 2010 | |
AA - Annual Accounts | 13 April 2010 | |
AR01 - Annual Return | 24 December 2009 | |
CH01 - Change of particulars for director | 24 December 2009 | |
CH01 - Change of particulars for director | 24 December 2009 | |
CH01 - Change of particulars for director | 24 December 2009 | |
CH01 - Change of particulars for director | 24 December 2009 | |
AA - Annual Accounts | 08 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2009 | |
288b - Notice of resignation of directors or secretaries | 09 January 2009 | |
363a - Annual Return | 19 November 2008 | |
AA - Annual Accounts | 20 October 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363a - Annual Return | 30 November 2007 | |
225 - Change of Accounting Reference Date | 26 November 2007 | |
363a - Annual Return | 14 November 2007 | |
288b - Notice of resignation of directors or secretaries | 14 June 2007 | |
AA - Annual Accounts | 14 December 2006 | |
363a - Annual Return | 29 November 2006 | |
287 - Change in situation or address of Registered Office | 01 June 2006 | |
288b - Notice of resignation of directors or secretaries | 21 February 2006 | |
288a - Notice of appointment of directors or secretaries | 21 February 2006 | |
363a - Annual Return | 28 November 2005 | |
AA - Annual Accounts | 08 September 2005 | |
AUD - Auditor's letter of resignation | 19 July 2005 | |
288b - Notice of resignation of directors or secretaries | 02 July 2005 | |
288a - Notice of appointment of directors or secretaries | 13 January 2005 | |
363a - Annual Return | 29 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 November 2004 | |
MEM/ARTS - N/A | 22 October 2004 | |
288b - Notice of resignation of directors or secretaries | 18 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2004 | |
RESOLUTIONS - N/A | 10 September 2004 | |
RESOLUTIONS - N/A | 10 September 2004 | |
RESOLUTIONS - N/A | 10 September 2004 | |
AA - Annual Accounts | 12 July 2004 | |
AA - Annual Accounts | 12 January 2004 | |
363a - Annual Return | 07 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 December 2003 | |
395 - Particulars of a mortgage or charge | 19 July 2003 | |
288b - Notice of resignation of directors or secretaries | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 24 June 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363a - Annual Return | 02 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 October 2002 | |
395 - Particulars of a mortgage or charge | 01 May 2002 | |
395 - Particulars of a mortgage or charge | 01 May 2002 | |
288a - Notice of appointment of directors or secretaries | 19 February 2002 | |
AA - Annual Accounts | 21 December 2001 | |
363a - Annual Return | 27 November 2001 | |
288a - Notice of appointment of directors or secretaries | 16 January 2001 | |
363a - Annual Return | 20 December 2000 | |
AA - Annual Accounts | 05 December 2000 | |
288b - Notice of resignation of directors or secretaries | 15 November 2000 | |
288a - Notice of appointment of directors or secretaries | 22 August 2000 | |
288b - Notice of resignation of directors or secretaries | 22 August 2000 | |
AA - Annual Accounts | 07 January 2000 | |
363a - Annual Return | 22 November 1999 | |
CERTNM - Change of name certificate | 28 September 1999 | |
363a - Annual Return | 05 January 1999 | |
288a - Notice of appointment of directors or secretaries | 22 December 1998 | |
AA - Annual Accounts | 27 October 1998 | |
288a - Notice of appointment of directors or secretaries | 20 August 1998 | |
287 - Change in situation or address of Registered Office | 20 August 1998 | |
288b - Notice of resignation of directors or secretaries | 20 August 1998 | |
AA - Annual Accounts | 20 January 1998 | |
363s - Annual Return | 25 November 1997 | |
AA - Annual Accounts | 17 January 1997 | |
363s - Annual Return | 18 December 1996 | |
AA - Annual Accounts | 17 January 1996 | |
363s - Annual Return | 16 November 1995 | |
363s - Annual Return | 05 January 1995 | |
AA - Annual Accounts | 13 September 1994 | |
363s - Annual Return | 19 November 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 May 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 May 1993 | |
287 - Change in situation or address of Registered Office | 21 December 1992 | |
288 - N/A | 21 December 1992 | |
288 - N/A | 21 December 1992 | |
288 - N/A | 21 December 1992 | |
288 - N/A | 21 December 1992 | |
288 - N/A | 21 December 1992 | |
288 - N/A | 21 December 1992 | |
NEWINC - New incorporation documents | 13 November 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 July 2003 | Fully Satisfied |
N/A |
Single debenture | 30 April 2002 | Fully Satisfied |
N/A |
Single debenture | 30 April 2002 | Fully Satisfied |
N/A |