MARRIOTTS BUSINESS SERVICES LIMITED
Company number 04771781
- Company Overview for MARRIOTTS BUSINESS SERVICES LIMITED (04771781)
- Filing history for MARRIOTTS BUSINESS SERVICES LIMITED (04771781)
- People for MARRIOTTS BUSINESS SERVICES LIMITED (04771781)
- More for MARRIOTTS BUSINESS SERVICES LIMITED (04771781)
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) |
---|---|---|---|
07 Nov 2018 | CH01 | Director's details changed for Brian Richard Hallett on 1 October 2018 | |
07 Nov 2018 | PSC04 | Change of details for Brian Richard Hallett as a person with significant control on 1 October 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
27 Jul 2018 | PSC07 | Cessation of James Hallett as a person with significant control on 31 March 2018 | |
27 Jul 2018 | PSC07 | Cessation of Shelley Gutteridge as a person with significant control on 31 March 2018 | |
23 Mar 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
02 Aug 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
26 May 2017 | CH01 | Director's details changed for Brian Richard Hallett on 1 April 2017 | |
26 May 2017 | CH04 | Secretary's details changed for Rapid Business Services Limited on 1 April 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 12 April 2017 | |
10 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
24 Mar 2016 | CH01 | Director's details changed for Brian Richard Hallett on 24 March 2016 | |
24 Mar 2016 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of James Richard Hallett as a director on 21 May 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
01 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 26 May 2014
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Jun 2013 | AR01 |
Annual return made up to 20 May 2013 with full list of shareholders
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 28 November 2012
|
|
25 Jun 2012 | AP01 | Appointment of James Richard Hallett as a director |