About

Registered Number: 04529387
Date of Incorporation: 09/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Midland House, 2 Poole Road, Bournemouth, BH2 5QY,

 

Based in Bournemouth, Thornham Marina Ltd was registered on 09 September 2002, it's status at Companies House is "Active". The companies directors are listed as Boys, Louise Mary, Boys, Jonathan Giles Robert, Boys, Matilda at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYS, Jonathan Giles Robert 09 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BOYS, Louise Mary 22 June 2006 - 1
BOYS, Matilda 09 September 2002 22 June 2006 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 10 September 2019
CH01 - Change of particulars for director 10 September 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 09 October 2018
PSC02 - N/A 09 October 2018
PSC07 - N/A 09 October 2018
PSC04 - N/A 10 April 2018
PSC07 - N/A 09 April 2018
RESOLUTIONS - N/A 20 March 2018
SH08 - Notice of name or other designation of class of shares 20 March 2018
CH01 - Change of particulars for director 13 March 2018
PSC04 - N/A 13 March 2018
CH03 - Change of particulars for secretary 13 March 2018
PSC04 - N/A 13 March 2018
AD01 - Change of registered office address 13 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 24 September 2014
CH01 - Change of particulars for director 02 September 2014
CH03 - Change of particulars for secretary 02 September 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 28 October 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 12 September 2011
RESOLUTIONS - N/A 07 April 2011
SH08 - Notice of name or other designation of class of shares 07 April 2011
MEM/ARTS - N/A 07 April 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 05 August 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 18 May 2007
225 - Change of Accounting Reference Date 19 February 2007
363a - Annual Return 13 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 21 October 2003
225 - Change of Accounting Reference Date 05 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2002
225 - Change of Accounting Reference Date 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
NEWINC - New incorporation documents 09 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.