- Company Overview for MARKHAMS LIMITED (03336682)
- Filing history for MARKHAMS LIMITED (03336682)
- People for MARKHAMS LIMITED (03336682)
- More for MARKHAMS LIMITED (03336682)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 May 2024 | AD01 | Registered office address changed from 4 Merchants Place, Century Building Tower Street Liverpool Merseyside L3 4BJ to 2 Merchants Place Century Building Tower Street Liverpool Merseyside L3 4BJ on 23 May 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
12 Sep 2023 | AP01 | Appointment of Mr Kevin Peter Taylor as a director on 1 September 2023 | |
12 Sep 2023 | AP01 | Appointment of Mrs Elaine Carr as a director on 1 September 2023 | |
15 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
11 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
07 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
25 Mar 2019 | CH01 | Director's details changed for Mr Michael Anthony Hornsby on 25 March 2019 | |
25 Mar 2019 | PSC01 | Notification of Anthony Joseph Conroy as a person with significant control on 6 April 2018 | |
25 Mar 2019 | PSC07 | Cessation of Russell Alan Dennis as a person with significant control on 6 April 2018 | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 19 July 2018
|
|
28 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2018 | SH03 | Purchase of own shares. | |
20 Aug 2018 | AP01 | Appointment of Mr Anthony Conroy as a director on 19 July 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Russell Alan Dennis as a director on 19 July 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates |