Advanced company searchLink opens in new window

MARSDEN HOUSE INVESTMENTS LIMITED

Company number 03412670

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)
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
  • GBP 20
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
  • GBP 20
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
  • GBP 20
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