Advanced company searchLink opens in new window

MARREV MANAGEMENT LIMITED

Company number 00863625

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 60
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
  • GBP 60
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