Advanced company searchLink opens in new window

MARAVALE INVESTMENTS (UK) LIMITED

Company number 02632144

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)
28 Sep 2016 CH01 Director's details changed for Raymond Gabriel O'rourke on 31 March 2016
25 Aug 2016 CH01 Director's details changed for Stewart Alexander Mcintyre on 27 May 2015
27 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
01 Jul 2016 AP03 Appointment of Robert Edward Turner as a secretary on 29 June 2016
30 Jun 2016 TM02 Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016
03 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2016 AA Full accounts made up to 31 March 2015
29 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
26 Jun 2015 CH01 Director's details changed for Stewart Alexander Mcintyre on 27 May 2015
12 Jun 2015 AP01 Appointment of Stewart Mcintyre as a director on 27 May 2015
05 Jun 2015 TM01 Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015
28 Dec 2014 AA Full accounts made up to 31 March 2014
28 Aug 2014 AP01 Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014
28 Aug 2014 TM01 Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014
16 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
08 May 2014 CH01 Director's details changed for Hugh Desmond O'rourke on 30 April 2014
08 May 2014 CH01 Director's details changed
16 Dec 2013 AA Full accounts made up to 31 March 2013
15 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
19 Dec 2012 AA Full accounts made up to 31 March 2012
20 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
15 Dec 2011 AA Full accounts made up to 31 March 2011
15 Sep 2011 TM01 Termination of appointment of Bernard Dempsey as a director
01 Sep 2011 CH01 Director's details changed for Hugh Desmond O'rourke on 31 August 2011
31 Aug 2011 CH01 Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011