MARBILL DEVELOPMENTS (SABDEN) LIMITED
Company number 01162732
- Company Overview for MARBILL DEVELOPMENTS (SABDEN) LIMITED (01162732)
- Filing history for MARBILL DEVELOPMENTS (SABDEN) LIMITED (01162732)
- People for MARBILL DEVELOPMENTS (SABDEN) LIMITED (01162732)
- Charges for MARBILL DEVELOPMENTS (SABDEN) LIMITED (01162732)
- More for MARBILL DEVELOPMENTS (SABDEN) LIMITED (01162732)
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
|
|
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
|
|
14 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
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
|
|
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 |