Advanced company searchLink opens in new window

MARCH HOUSE FREEHOLD COMPANY LIMITED

Company number 04776306

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)
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
  • GBP 13
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
  • GBP 10
30 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2014 AR01 Annual return made up to 23 May 2014
Statement of capital on 2014-06-19
  • GBP 8
10 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013