- Company Overview for MARJORAM LEISURE LIMITED (03140579)
- Filing history for MARJORAM LEISURE LIMITED (03140579)
- People for MARJORAM LEISURE LIMITED (03140579)
- Charges for MARJORAM LEISURE LIMITED (03140579)
- More for MARJORAM LEISURE LIMITED (03140579)
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
|
|
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
|
|
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
|
|
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 |