MARSHGLEN PROPERTY MANAGEMENT LIMITED
Company number 02902188
- Company Overview for MARSHGLEN PROPERTY MANAGEMENT LIMITED (02902188)
- Filing history for MARSHGLEN PROPERTY MANAGEMENT LIMITED (02902188)
- People for MARSHGLEN PROPERTY MANAGEMENT LIMITED (02902188)
- More for MARSHGLEN PROPERTY MANAGEMENT LIMITED (02902188)
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) |
---|---|---|---|
25 Feb 2015 | CH01 | Director's details changed for Michael James Baldwin on 24 February 2015 | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Aug 2013 | AD01 | Registered office address changed from 7a Durham Terrace London W2 5PB United Kingdom on 21 August 2013 | |
16 Aug 2013 | TM01 | Termination of appointment of Michael Sheinberg as a director | |
06 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
08 Feb 2013 | CH01 | Director's details changed for Ann Philomena Meehan on 5 February 2013 | |
17 Jan 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2012 | |
09 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Nov 2012 | CH01 | Director's details changed for Michael James Baldwin on 26 November 2012 | |
26 Nov 2012 | AP04 | Appointment of Cavendish Secretaries Limited as a secretary | |
26 Nov 2012 | AD01 | Registered office address changed from , 2 Hills Road, Cambridge, CB2 1JP, England on 26 November 2012 | |
31 Oct 2012 | TM02 | Termination of appointment of Encore Estate Management Limited as a secretary | |
13 Mar 2012 | AR01 |
Annual return made up to 24 February 2012 with full list of shareholders
|
|
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Mar 2011 | AP01 | Appointment of Michael Sheinberg as a director | |
07 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
07 Mar 2011 | TM01 | Termination of appointment of Viktor Hjort as a director | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Michael James Baldwin on 26 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Viktor Hjort on 26 February 2010 | |
26 Feb 2010 | CH02 | Director's details changed for Cavendish International Limited on 26 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Ann Philomena Meehan on 26 February 2010 |