MARCH HOUSE FREEHOLD COMPANY LIMITED
Company number 04776306
- Company Overview for MARCH HOUSE FREEHOLD COMPANY LIMITED (04776306)
- Filing history for MARCH HOUSE FREEHOLD COMPANY LIMITED (04776306)
- People for MARCH HOUSE FREEHOLD COMPANY LIMITED (04776306)
- More for MARCH HOUSE FREEHOLD COMPANY LIMITED (04776306)
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) |
---|---|---|---|
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Apr 2016 | AD01 | Registered office address changed from 2 Church Square Taunton Somerset TA1 1SA to Albury Mill Mill Lane Chilworth Surrey GU4 8RU on 27 April 2016 | |
15 Sep 2015 | AP01 | Appointment of Shakeib Arshad as a director | |
01 Sep 2015 | TM02 | Termination of appointment of Carl Montgomery as a secretary on 28 November 2014 | |
01 Sep 2015 | TM01 | Termination of appointment of Konstantinos Verdis as a director on 14 January 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Carl Montgomery as a director on 28 November 2014 | |
01 Sep 2015 | TM01 | Termination of appointment of Jan Tobias Frederik Meijlink as a director on 28 November 2014 | |
01 Sep 2015 | AP03 | Appointment of Peter Gunton as a secretary | |
25 Aug 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | AP01 | Appointment of Dr Shakeib Ali Arshad as a director on 15 January 2015 | |
21 Aug 2015 | AP03 | Appointment of Mr. Peter Timothy Gunton as a secretary on 15 January 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of Konstantinos Verdis as a director on 14 January 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of Jan Tobias Frederik Meijlink as a director on 28 November 2014 | |
20 Aug 2015 | AD01 | Registered office address changed from 2 Church Square Taunton Somerset TA1 1SA to 2 Church Square Taunton Somerset TA1 1SA on 20 August 2015 | |
20 Aug 2015 | TM01 | Termination of appointment of Carl Montgomery as a director on 28 November 2014 | |
20 Aug 2015 | TM02 | Termination of appointment of Carl Montgomery as a secretary on 28 November 2014 | |
14 Aug 2015 | AD01 | Registered office address changed from March House 15 Westbourne Street London W2 2TZ to 2 Church Square Taunton Somerset TA1 1SA on 14 August 2015 | |
23 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
27 Nov 2014 | AP01 | Appointment of Konstantinos Verdis as a director on 5 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Manbir Leefield as a director on 12 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Praveen Somashkar Bilagi as a director on 19 November 2014 | |
27 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 5 November 2014
|
|
30 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2014 | AR01 |
Annual return made up to 23 May 2014
Statement of capital on 2014-06-19
|
|
10 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 |