- Company Overview for MARYLAND (FRINTON) LIMITED (03789266)
- Filing history for MARYLAND (FRINTON) LIMITED (03789266)
- People for MARYLAND (FRINTON) LIMITED (03789266)
- Registers for MARYLAND (FRINTON) LIMITED (03789266)
- More for MARYLAND (FRINTON) LIMITED (03789266)
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) |
---|---|---|---|
21 Feb 2016 | AD01 | Registered office address changed from C/O J J Deeley Stansted House Tilburstow Hill Road South Godstone Godstone Surrey RH9 8NA to 6 Bourne Place Courtyard, Nizels Lane Hildenborough Tonbridge Kent TN11 8NY on 21 February 2016 | |
18 Aug 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
18 Aug 2015 | TM01 | Termination of appointment of Alan George Bradshaw as a director on 8 July 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from Little Tilgates Little Common Lane Bletchingley Redhill Surrey RH1 4QF to C/O J J Deeley Stansted House Tilburstow Hill Road South Godstone Godstone Surrey RH9 8NA on 4 September 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | AD01 | Registered office address changed from Little Tilgates Little Common Lane Bletchingley Redhill Surrey RH1 4QF England on 16 June 2014 | |
16 Jun 2014 | AD01 | Registered office address changed from 12 Eyot Gardens London W6 9TN England on 16 June 2014 | |
22 Aug 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Jul 2012 | TM01 | Termination of appointment of Andrew Floyd as a director | |
28 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
28 Jun 2012 | CH01 | Director's details changed for Andrew Eslick Floyd on 28 June 2012 | |
28 Jun 2012 | CH01 | Director's details changed for Mr Jeremy John Deeley on 28 June 2012 | |
28 Jun 2012 | CH01 | Director's details changed for Alan George Bradshaw on 28 June 2012 | |
28 Jun 2012 | CH03 | Secretary's details changed for Jeremy John Deeley on 28 June 2012 | |
04 Sep 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
04 Sep 2011 | AD01 | Registered office address changed from 19 Molyneux Park Road Tunbridge Wells Kent TN4 8DR on 4 September 2011 | |
04 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
29 Oct 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
15 Jul 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Robert Patrick Slowgrove on 14 June 2010 | |
15 Jul 2010 | CH01 | Director's details changed for Andrew Eslick Floyd on 14 June 2010 |