Advanced company searchLink opens in new window

MARLIE FARM HOLIDAY VILLAGE LIMITED

Company number 02438403

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)
13 Oct 1995 AA Accounts for a small company made up to 30 April 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
21 Nov 1994 363s Return made up to 31/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Sep 1994 AA Accounts for a small company made up to 30 April 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 30 April 1994
03 Mar 1994 AA Accounts for a small company made up to 30 April 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 30 April 1993
17 Nov 1993 363s Return made up to 31/10/93; full list of members
18 Apr 1993 AA Accounts for a small company made up to 30 April 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 30 April 1992
13 Nov 1992 363s Return made up to 31/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/10/92; no change of members
15 Jul 1992 287 Registered office changed on 15/07/92 from: st georges house 103 tonbridge road maidstone kent ME16 8JN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/07/92 from: st georges house 103 tonbridge road maidstone kent ME16 8JN
05 Jun 1992 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
26 May 1992 363a Return made up to 31/10/91; full list of members
25 Mar 1992 AA Full accounts made up to 30 April 1991
23 Sep 1991 363a Return made up to 30/04/91; change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/04/91; change of members
27 Mar 1991 363a Return made up to 30/04/90; full list of members
04 Mar 1991 AA Full accounts made up to 30 April 1990
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 April 1990
04 Mar 1991 88(2)R Ad 01/02/91--------- £ si 998@1=998 £ ic 2/1000
18 May 1990 CERTNM Company name changed crimpcurl LIMITED\certificate issued on 21/05/90
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed crimpcurl LIMITED\certificate issued on 21/05/90
18 May 1990 CERTNM Company name changed\certificate issued on 18/05/90
15 May 1990 288 New director appointed
15 May 1990 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
15 May 1990 287 Registered office changed on 15/05/90 from: 61 fairview ave wigmore gillingham kent ME8 0QP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/05/90 from: 61 fairview ave wigmore gillingham kent ME8 0QP
15 May 1990 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 May 1990 224 Accounting reference date notified as 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/04
31 Oct 1989 NEWINC Incorporation