MARLEY ESTATE MANAGEMENT COMPANY LIMITED
Company number 03177320
- Company Overview for MARLEY ESTATE MANAGEMENT COMPANY LIMITED (03177320)
- Filing history for MARLEY ESTATE MANAGEMENT COMPANY LIMITED (03177320)
- People for MARLEY ESTATE MANAGEMENT COMPANY LIMITED (03177320)
- More for MARLEY ESTATE MANAGEMENT COMPANY LIMITED (03177320)
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) |
---|---|---|---|
01 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
18 Apr 2011 | AD01 | Registered office address changed from 1 the Dower House Marley Estate Rattery South Brent Devon TQ10 9JX United Kingdom on 18 April 2011 | |
18 Apr 2011 | TM02 | Termination of appointment of Small Firms Secretary Services Limited as a secretary | |
30 Mar 2011 | AD01 | Registered office address changed from 1 Riverside House Heron Way Truro Cornwall TR1 2XN on 30 March 2011 | |
30 Mar 2011 | AP03 | Appointment of Mr Bruce Foster as a secretary | |
30 Mar 2011 | TM02 | Termination of appointment of Small Firms Secretary Services Limited as a secretary | |
06 Dec 2010 | AP01 | Appointment of Dr Maria Boorer as a director | |
06 Dec 2010 | CH01 | Director's details changed for Bruce Maxwell Foster on 5 December 2010 | |
06 Dec 2010 | AP01 | Appointment of Mr Michael John Hemingway Atkinson as a director | |
05 Dec 2010 | TM01 | Termination of appointment of Daniel Miller as a director | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Bruce Maxwell Foster on 7 April 2010 | |
07 Apr 2010 | CH04 | Secretary's details changed for Small Firms Secretary Services Limited on 7 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Daniel Roderick Miller on 7 April 2010 | |
09 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Apr 2009 | 363a | Return made up to 25/03/09; full list of members | |
20 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Apr 2008 | 363a | Return made up to 25/03/08; full list of members | |
07 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
14 May 2007 | 288b | Director resigned | |
14 May 2007 | 288b | Director resigned | |
01 May 2007 | 288a | New director appointed |