- Company Overview for MARSDEN HOUSE INVESTMENTS LIMITED (03412670)
- Filing history for MARSDEN HOUSE INVESTMENTS LIMITED (03412670)
- People for MARSDEN HOUSE INVESTMENTS LIMITED (03412670)
- Charges for MARSDEN HOUSE INVESTMENTS LIMITED (03412670)
- More for MARSDEN HOUSE INVESTMENTS LIMITED (03412670)
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) |
---|---|---|---|
30 May 2017 | MR01 | Registration of charge 034126700013, created on 26 May 2017 | |
13 Apr 2017 | AA01 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 28 July 2015 | |
22 Apr 2016 | AA01 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Jul 2015 | AA01 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 | |
17 Jul 2015 | AD01 | Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 7 Cae Ffwt Cae Ffwt Business Park, Pendraw'r Llan Glan Conwy Colwyn Bay Clwyd LL28 5SP on 17 July 2015 | |
21 Apr 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | CH01 | Director's details changed for Mr Matthew Nicholas Denney on 1 August 2014 | |
02 Feb 2015 | AD02 | Register inspection address has been changed from The Ironmongery Station Road Rossett Wrexham LL12 0HE United Kingdom to 7 Cae Ffwt Business Park, Pendraw'r Llan Glan Conwy Colwyn Bay Clwyd LL28 5SP | |
18 Jun 2014 | MR04 | Satisfaction of charge 034126700009 in full | |
05 Jun 2014 | MR01 | Registration of charge 034126700010 | |
05 Jun 2014 | MR01 | Registration of charge 034126700011 | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | AD01 | Registered office address changed from C/O Mclintock & Partners 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 3 February 2014 | |
10 Dec 2013 | TM01 | Termination of appointment of Trustees of Furbs Limited as a director on 10 December 2013 | |
07 Sep 2013 | MR01 | Registration of charge 034126700009 | |
07 Sep 2013 | MR04 | Satisfaction of charge 6 in full | |
07 Sep 2013 | MR04 | Satisfaction of charge 8 in full | |
07 Sep 2013 | MR04 | Satisfaction of charge 5 in full | |
07 Sep 2013 | MR04 | Satisfaction of charge 4 in full |