- Company Overview for MARRIOTT PALMER BROWN LIMITED (02871209)
- Filing history for MARRIOTT PALMER BROWN LIMITED (02871209)
- People for MARRIOTT PALMER BROWN LIMITED (02871209)
- Insolvency for MARRIOTT PALMER BROWN LIMITED (02871209)
- More for MARRIOTT PALMER BROWN LIMITED (02871209)
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) |
---|---|---|---|
20 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Mar 2021 | AD01 | Registered office address changed from 500 High Road Woodford Green Essex IG8 0PN to 2 London Wall Place London EC2Y 5AU on 30 March 2021 | |
12 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2021 | PSC04 | Change of details for Mr Kevin Thomas Brown as a person with significant control on 12 November 2018 | |
19 Jan 2021 | AA | Unaudited abridged accounts made up to 8 January 2021 | |
18 Jan 2021 | PSC04 | Change of details for Mr Kevin Thomas Brown as a person with significant control on 12 November 2018 | |
09 Jan 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 8 January 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
06 Nov 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
25 Nov 2019 | PSC01 | Notification of Lorraine Brown as a person with significant control on 12 November 2018 | |
25 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
25 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
26 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2018
|
|
29 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
26 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
03 Apr 2017 | AD01 | Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XB to 500 High Road Woodford Green Essex IG8 0PN on 3 April 2017 | |
29 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |