- 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) |
---|---|---|---|
03 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
03 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
08 Nov 2013 | TM01 | Termination of appointment of David Coles as a director | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
31 Aug 2011 | CH01 | Director's details changed for David Charles Coles on 24 August 2011 | |
18 Apr 2011 | TM02 | Termination of appointment of David Trott as a secretary | |
18 Apr 2011 | TM01 | Termination of appointment of David Trott as a director | |
16 Mar 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
07 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Feb 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for David Alan Trott on 9 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for David Charles Coles on 9 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Nathan John Hennah on 9 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Andrew Charles Collingbourne on 9 February 2010 | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
24 Mar 2009 | 363a | Return made up to 17/01/09; full list of members |