About

Registered Number: 04988074
Date of Incorporation: 08/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Swanwick Marina, Swanwick, Southampton, Hampshire, SO31 1ZL

 

Premier Marinas (Gosport) Ltd was setup in 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Premier Marinas (Gosport) Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 16 December 2016
AA01 - Change of accounting reference date 20 October 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 18 December 2015
TM01 - Termination of appointment of director 05 June 2015
CH01 - Change of particulars for director 24 March 2015
MR04 - N/A 21 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 08 December 2014
TM02 - Termination of appointment of secretary 03 July 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 17 December 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 31 October 2011
AP01 - Appointment of director 14 October 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 05 August 2010
TM01 - Termination of appointment of director 24 March 2010
CH03 - Change of particulars for secretary 09 December 2009
AR01 - Annual Return 08 December 2009
CH03 - Change of particulars for secretary 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 21 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
287 - Change in situation or address of Registered Office 25 May 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
363s - Annual Return 03 February 2006
288a - Notice of appointment of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 04 January 2005
395 - Particulars of a mortgage or charge 19 March 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
RESOLUTIONS - N/A 30 December 2003
MEM/ARTS - N/A 30 December 2003
225 - Change of Accounting Reference Date 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
287 - Change in situation or address of Registered Office 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.