Advanced company searchLink opens in new window

MARBILL DEVELOPMENTS (SABDEN) LIMITED

Company number 01162732

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)
11 Sep 2017 AP01 Appointment of Ms Janet Mary Armstrong as a director on 30 August 2017
11 Sep 2017 AP01 Appointment of Mr Lee Parfitt as a director on 30 August 2017
11 Sep 2017 AP01 Appointment of Mr Andrew Clarke as a director on 30 August 2017
11 Sep 2017 AP01 Appointment of Mr Thomas Mark Bromley as a director on 30 August 2017
11 Sep 2017 MR01 Registration of charge 011627320005, created on 30 August 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Nov 2016 CS01 Confirmation statement made on 8 October 2016 with updates
16 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 48
30 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
13 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
15 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 48
14 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 48
09 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
17 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
11 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
24 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
21 Apr 2011 AD01 Registered office address changed from Victoria Mill Watt Street Sabden Clitheroe Lancashire BB7 9ED on 21 April 2011
30 Mar 2011 AP03 Appointment of Mark Hargreaves as a secretary
30 Mar 2011 TM02 Termination of appointment of Martin Hoare as a secretary
30 Mar 2011 TM01 Termination of appointment of Martin Hoare as a director
15 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sale of property and land 13/01/2011
14 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
14 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3