Advanced company searchLink opens in new window

MARDEN HOMES LIMITED

Company number 02769286

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)
19 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
19 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
19 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 29
15 Jul 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Mr Shaun Rowland Pridmore on 1 October 2009
15 Jul 2010 CH01 Director's details changed for Mr Richard Anthony Tappenden on 1 October 2009
15 Jul 2010 CH03 Secretary's details changed for Deborah Anne Murray on 1 October 2009
01 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
23 Jul 2009 395 Particulars of a mortgage or charge / charge no: 28
11 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2009 395 Particulars of a mortgage or charge / charge no: 27
10 Jun 2009 363a Return made up to 31/05/09; full list of members
09 Jun 2009 288a Director appointed mr shaun pridmore
09 Jun 2009 287 Registered office changed on 09/06/2009 from 5 margaret road romford essex RM2 5SH
09 Jun 2009 288b Appointment terminated director graham toomey
09 Jun 2009 288b Appointment terminated director anthony martin
20 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
18 Dec 2008 363a Return made up to 30/11/08; full list of members
18 Dec 2008 288c Director's change of particulars / graham toomey / 18/12/2008
20 May 2008 395 Particulars of a mortgage or charge / charge no: 26
05 Dec 2007 288c Secretary's particulars changed
05 Dec 2007 288c Director's particulars changed
04 Dec 2007 363a Return made up to 30/11/07; full list of members