- Company Overview for MARMALADE PROPERTIES LTD. (05333905)
- Filing history for MARMALADE PROPERTIES LTD. (05333905)
- People for MARMALADE PROPERTIES LTD. (05333905)
- Charges for MARMALADE PROPERTIES LTD. (05333905)
- More for MARMALADE PROPERTIES LTD. (05333905)
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) |
---|---|---|---|
14 May 2019 | MR01 | Registration of charge 053339050008, created on 10 May 2019 | |
09 May 2019 | MR04 | Satisfaction of charge 2 in full | |
10 Apr 2019 | MR04 | Satisfaction of charge 053339050007 in full | |
07 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
28 Dec 2018 | MR01 | Registration of charge 053339050007, created on 28 December 2018 | |
22 Oct 2018 | MR01 | Registration of charge 053339050006, created on 11 October 2018 | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
25 Jan 2018 | PSC07 | Cessation of David Charles Coles as a person with significant control on 21 June 2017 | |
25 Jan 2018 | CH01 | Director's details changed for Mr Nathan John Hennah on 18 January 2018 | |
22 Jan 2018 | CH01 | Director's details changed for Mr Nathan John Hennah on 22 January 2018 | |
22 Jan 2018 | PSC04 | Change of details for Mr Nathan John Hennah as a person with significant control on 22 January 2018 | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Oct 2015 | CERTNM |
Company name changed hornby baker jones & wood LIMITED\certificate issued on 04/10/15
|
|
26 Sep 2015 | CONNOT | Change of name notice | |
29 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | CH01 | Director's details changed for Mr Nathan John Hennah on 28 January 2014 | |
03 Dec 2013 | MR05 | Part of the property or undertaking has been released from charge 2 | |
03 Dec 2013 | MR04 | Satisfaction of charge 1 in full |