- Company Overview for MARBLEMAND LIMITED (01354689)
- Filing history for MARBLEMAND LIMITED (01354689)
- People for MARBLEMAND LIMITED (01354689)
- Charges for MARBLEMAND LIMITED (01354689)
- More for MARBLEMAND LIMITED (01354689)
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
|
|
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
|
|
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
|
|
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
|
|
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 |