MARRYAT SQUARE MANAGEMENT COMPANY LIMITED
Company number 02961483
- Company Overview for MARRYAT SQUARE MANAGEMENT COMPANY LIMITED (02961483)
- Filing history for MARRYAT SQUARE MANAGEMENT COMPANY LIMITED (02961483)
- People for MARRYAT SQUARE MANAGEMENT COMPANY LIMITED (02961483)
- Charges for MARRYAT SQUARE MANAGEMENT COMPANY LIMITED (02961483)
- More for MARRYAT SQUARE MANAGEMENT COMPANY LIMITED (02961483)
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) |
---|---|---|---|
02 Oct 2014 | AP01 | Appointment of Mr Thor-Anders Gresfli as a director on 22 September 2014 | |
24 Sep 2014 | AP01 | Appointment of Dr Malcolm Herbert Duncan as a director on 1 September 2014 | |
24 Sep 2014 | AP01 | Appointment of Ms Anna Rebecca White as a director on 1 September 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 May 2014 | AP01 | Appointment of Miss Juliet Louise Wiggins as a director | |
09 Dec 2013 | AP01 | Appointment of Mr Anthony Guy Kirsten Bicknell as a director | |
09 Dec 2013 | TM01 | Termination of appointment of Samantha Rangecroft as a director | |
11 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Aug 2013 | TM01 | Termination of appointment of Tom Chamberlayne as a director | |
18 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Jun 2012 | TM01 | Termination of appointment of Rebecca Hart as a director | |
29 May 2012 | AD01 | Registered office address changed from , 4 Corners Relocation, 32 Tideway Yard, 125 Mortlake High Street, Mortlake Londonsw14 8Sn to C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT on 29 May 2012 | |
29 May 2012 | TM01 | Termination of appointment of Thomas Wilson as a director | |
19 Apr 2012 | TM02 | Termination of appointment of Andrew Beaver as a secretary | |
03 Oct 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Sep 2011 | AP01 | Appointment of Ms Rebecca Judy Hart as a director | |
19 May 2011 | TM01 | Termination of appointment of Phillip Phan as a director | |
19 May 2011 | TM01 | Termination of appointment of Philip Phan as a director | |
21 Mar 2011 | AP01 | Appointment of Mr Tom Chamberlayne as a director | |
16 Mar 2011 | AP01 | Appointment of Mr Thomas Wilson as a director | |
02 Nov 2010 | TM01 | Termination of appointment of Carolyn Greene as a director | |
04 Oct 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders |