Advanced company searchLink opens in new window

MARJORAM LEISURE LIMITED

Company number 03140579

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)
15 Feb 2018 PSC01 Notification of Sheila Hunt as a person with significant control on 6 April 2016
15 Feb 2018 AD01 Registered office address changed from Axe and Compasses Dunmow Road Aythorpe Roding Dunmow Essex CM6 1PP to The White Hart 107 the Street Little Waltham Chelmsford Essex CM3 3NY on 15 February 2018
22 Dec 2017 AA Unaudited abridged accounts made up to 31 December 2016
02 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Aug 2013 MR01 Registration of charge 031405790007
28 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
06 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
12 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
06 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
06 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 6
06 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 5
10 Feb 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
10 Feb 2010 AD01 Registered office address changed from 8 Kingston Avenue Chelmsford Essex CM2 6DW on 10 February 2010
10 Feb 2010 CH01 Director's details changed for Sheila Rosemary Hunt on 10 February 2010