- Company Overview for MARKET LOCATION LIMITED (01864009)
- Filing history for MARKET LOCATION LIMITED (01864009)
- People for MARKET LOCATION LIMITED (01864009)
- Charges for MARKET LOCATION LIMITED (01864009)
- More for MARKET LOCATION LIMITED (01864009)
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) |
---|---|---|---|
05 Jun 2017 | AP01 | Appointment of Mr Richard Gary Piper as a director on 25 May 2017 | |
07 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2017 | MR01 | Registration of charge 018640090005, created on 24 March 2017 | |
03 Apr 2017 | MR01 | Registration of charge 018640090008, created on 24 March 2017 | |
03 Apr 2017 | MR01 | Registration of charge 018640090004, created on 24 March 2017 | |
03 Apr 2017 | MR01 | Registration of charge 018640090007, created on 24 March 2017 | |
03 Apr 2017 | MR01 | Registration of charge 018640090006, created on 24 March 2017 | |
02 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 19 December 2014 | |
10 Feb 2017 | RP04CS01 | Second filing of Confirmation Statement dated 19/12/2016 | |
17 Jan 2017 | MR04 | Satisfaction of charge 3 in full | |
03 Jan 2017 | CS01 |
Confirmation statement made on 19 December 2016 with updates
|
|
26 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
19 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2016 | SH02 | Sub-division of shares on 2 March 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | AD01 | Registered office address changed from , Rossmore House Newbold Terrace, Leamington Spa, Warwickshire, CV32 4AE to Rossmore House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 7 January 2016 | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | CH01 | Director's details changed for Mr Paul James Spinks on 1 December 2014 | |
16 Jan 2015 | CH01 | Director's details changed for Mr Patrick Julian Bradshaw on 1 December 2014 | |
16 Jan 2015 | CH03 | Secretary's details changed for Mr Paul James Spinks on 1 December 2014 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |