MARQUESA MANAGEMENT SERVICES LIMITED
Company number 03466090
- Company Overview for MARQUESA MANAGEMENT SERVICES LIMITED (03466090)
- Filing history for MARQUESA MANAGEMENT SERVICES LIMITED (03466090)
- People for MARQUESA MANAGEMENT SERVICES LIMITED (03466090)
- More for MARQUESA MANAGEMENT SERVICES LIMITED (03466090)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
02 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
16 Dec 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
26 Jun 2023 | AD01 | Registered office address changed from Cavendish House, Unit 2, Ground Floor, 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW to 7th Floor, Elizabeth House 54-58 High Street Edgware HA8 7EJ on 26 June 2023 | |
02 May 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
03 Oct 2022 | TM02 | Termination of appointment of Louise Francis Raymakers as a secretary on 30 September 2022 | |
13 May 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
01 Jun 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
22 May 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
17 Sep 2019 | CH01 | Director's details changed for Mr Hubert Joseph Raymakers on 17 September 2019 | |
15 Mar 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
22 May 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
19 Oct 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Jun 2017 | AD01 | Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Cavendish House, Unit 2, Ground Floor, 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 22 June 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
17 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
|