Advanced company searchLink opens in new window

MARRIOTT HOLDINGS LIMITED

Company number 04051333

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)
08 Mar 2002 288b Director resigned
29 Aug 2001 AA Group of companies' accounts made up to 31 December 2000
13 Aug 2001 363s Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
05 Apr 2001 288b Secretary resigned
26 Mar 2001 288a New secretary appointed
13 Oct 2000 88(2)R Ad 06/09/00--------- £ si 999@1=999 £ ic 1/1000
13 Oct 2000 123 Nc inc already adjusted 16/09/00
13 Oct 2000 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Oct 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
06 Oct 2000 225 Accounting reference date shortened from 31/08/01 to 31/12/00
06 Oct 2000 287 Registered office changed on 06/10/00 from: wolsey house sproughton road ipswich suffolk IP1 5AR
28 Sep 2000 288b Director resigned
28 Sep 2000 287 Registered office changed on 28/09/00 from: elm house 25 elm street ipswich suffolk IP1 2AD
07 Sep 2000 288b Secretary resigned
07 Sep 2000 288a New director appointed
07 Sep 2000 288a New director appointed
07 Sep 2000 288a New secretary appointed;new director appointed
05 Sep 2000 CERTNM Company name changed pretty 556 LIMITED\certificate issued on 05/09/00
08 Aug 2000 NEWINC Incorporation