- Company Overview for MARREV MANAGEMENT LIMITED (00863625)
- Filing history for MARREV MANAGEMENT LIMITED (00863625)
- People for MARREV MANAGEMENT LIMITED (00863625)
- More for MARREV MANAGEMENT LIMITED (00863625)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2015 | TM02 | Termination of appointment of Christina Smith as a secretary on 31 December 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr Jeffrey Cornelius Cunningham as a director on 12 October 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of John Cunningham as a director on 12 October 2015 | |
19 Oct 2015 | AA | Full accounts made up to 24 June 2015 | |
22 Sep 2015 | AP01 | Appointment of Mrs Yeshim Gokay as a director on 17 May 2013 | |
04 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
|
|
04 Apr 2015 | CH01 | Director's details changed for Mr Michael Howard Lynch on 1 January 2015 | |
04 Apr 2015 | TM01 | Termination of appointment of Jean Mary Egerton Dormer as a director on 13 November 2013 | |
22 Oct 2014 | AA | Full accounts made up to 24 June 2014 | |
13 Jun 2014 | AP01 | Appointment of Ms Saika Alam as a director | |
09 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
15 Oct 2013 | AA | Full accounts made up to 24 June 2013 | |
24 May 2013 | TM01 | Termination of appointment of Susan Page as a director | |
29 Mar 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
15 Nov 2012 | AA | Full accounts made up to 24 June 2012 | |
22 Oct 2012 | AP01 | Appointment of Mr Michael Lynch as a director | |
18 Oct 2012 | TM01 | Termination of appointment of Susan Pieromaldi as a director | |
27 Mar 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
27 Mar 2012 | CH01 | Director's details changed for Fadime Dogan on 27 March 2012 | |
15 Mar 2012 | AA | Full accounts made up to 24 June 2011 | |
15 Dec 2011 | AD01 | Registered office address changed from C/O Co Secretary 5 Trinity Court 24 Heathcote Grove Chingford London E4 6RT United Kingdom on 15 December 2011 | |
15 Dec 2011 | AD01 | Registered office address changed from Flat 1 Trinity Courr 24 Heathcote Grove Chingford London E4 6RT on 15 December 2011 | |
14 Dec 2011 | AP03 | Appointment of Mrs Christina Smith as a secretary | |
14 Dec 2011 | TM02 | Termination of appointment of David Williams as a secretary | |
17 Jun 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders |