Advanced company searchLink opens in new window

MARMALADE PROPERTIES LTD.

Company number 05333905

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)
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
  • GBP 4
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
  • RES15 ‐ Change company name resolution on 2015-09-15
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
  • GBP 4
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
  • GBP 4
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