Advanced company searchLink opens in new window

MARBLEMAND LIMITED

Company number 01354689

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)
03 Jan 2018 PSC07 Cessation of Dominic George Collinge Ferard as a person with significant control on 25 December 2017
28 Dec 2016 CS01 Confirmation statement made on 28 December 2016 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 5 April 2016
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 198
30 Nov 2015 AA Total exemption small company accounts made up to 5 April 2015
29 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 198
04 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
20 Feb 2014 AD01 Registered office address changed from 75 Hartington Road Stockton-on-Tees TS18 1HD on 20 February 2014
30 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 198
04 Jan 2014 AA Total exemption small company accounts made up to 5 April 2013
09 Jan 2013 AA Accounts for a small company made up to 5 April 2012
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
30 Nov 2012 AP01 Appointment of Mrs Jo Tracy Ferard as a director
30 Nov 2012 AP01 Appointment of Mrs Sally Clare Ferard as a director
21 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
25 Nov 2011 AA Accounts for a small company made up to 5 April 2011
31 Oct 2011 AD01 Registered office address changed from 80 Hartington Rd Stockton-on-Tees Cleveland TS18 1HE on 31 October 2011
01 Mar 2011 SH01 Statement of capital following an allotment of shares on 10 February 2011
  • GBP 198
16 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
05 Jan 2011 AA Accounts for a small company made up to 5 April 2010
28 Jan 2010 CH01 Director's details changed for Dominic George Collinge Ferard on 1 January 2010
28 Jan 2010 CH01 Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 January 2010
28 Jan 2010 CH03 Secretary's details changed for Dominic George Collinge Ferard on 1 January 2010
26 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
07 Jan 2010 AA Accounts for a small company made up to 5 April 2009