Stour Marine Ltd was registered on 23 August 2006 and are based in Chelmsford, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The company has 5 directors listed as Bartle, Leo George Albert, Bartle, Leo, Desmond, Robert George Cyril, Hobbs, Stephen Edward, Maciver, Ian William Malcolm Francis at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTLE, Leo George Albert | 05 September 2012 | - | 1 |
BARTLE, Leo | 01 July 2008 | 05 September 2012 | 1 |
DESMOND, Robert George Cyril | 04 September 2012 | 07 January 2013 | 1 |
HOBBS, Stephen Edward | 23 August 2006 | 05 September 2012 | 1 |
MACIVER, Ian William Malcolm Francis | 23 August 2006 | 05 September 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 August 2020 | |
AA - Annual Accounts | 17 June 2020 | |
CS01 - N/A | 28 August 2019 | |
AA - Annual Accounts | 25 April 2019 | |
CS01 - N/A | 28 August 2018 | |
AA - Annual Accounts | 22 May 2018 | |
CS01 - N/A | 09 September 2017 | |
AA - Annual Accounts | 11 May 2017 | |
CS01 - N/A | 26 August 2016 | |
AA - Annual Accounts | 24 April 2016 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 08 May 2015 | |
AR01 - Annual Return | 25 September 2014 | |
AA - Annual Accounts | 10 July 2014 | |
AR01 - Annual Return | 23 September 2013 | |
AD01 - Change of registered office address | 23 September 2013 | |
AD01 - Change of registered office address | 23 September 2013 | |
AA - Annual Accounts | 10 July 2013 | |
AD01 - Change of registered office address | 03 April 2013 | |
TM01 - Termination of appointment of director | 07 January 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AR01 - Annual Return | 09 November 2012 | |
AD01 - Change of registered office address | 12 September 2012 | |
AP01 - Appointment of director | 12 September 2012 | |
AP01 - Appointment of director | 12 September 2012 | |
TM01 - Termination of appointment of director | 10 September 2012 | |
TM01 - Termination of appointment of director | 10 September 2012 | |
TM01 - Termination of appointment of director | 07 September 2012 | |
TM01 - Termination of appointment of director | 07 September 2012 | |
TM01 - Termination of appointment of director | 07 September 2012 | |
TM02 - Termination of appointment of secretary | 07 September 2012 | |
AR01 - Annual Return | 25 August 2011 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
AA - Annual Accounts | 10 August 2010 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 09 June 2009 | |
363s - Annual Return | 30 September 2008 | |
395 - Particulars of a mortgage or charge | 19 July 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 July 2008 | |
AA - Annual Accounts | 16 July 2008 | |
AA - Annual Accounts | 27 February 2008 | |
363s - Annual Return | 08 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2008 | |
287 - Change in situation or address of Registered Office | 21 January 2008 | |
288a - Notice of appointment of directors or secretaries | 21 December 2006 | |
288a - Notice of appointment of directors or secretaries | 21 December 2006 | |
225 - Change of Accounting Reference Date | 27 November 2006 | |
287 - Change in situation or address of Registered Office | 27 November 2006 | |
288b - Notice of resignation of directors or secretaries | 24 August 2006 | |
288b - Notice of resignation of directors or secretaries | 24 August 2006 | |
NEWINC - New incorporation documents | 23 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 July 2008 | Outstanding |
N/A |