Advanced company searchLink opens in new window

MARSHALL STREET REGENERATION LIMITED

Company number 05530984

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)
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Feb 2012 AA
05 Sep 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
24 Feb 2011 AA
17 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Mr Timothy Joicey Robinson on 8 August 2010
02 Mar 2010 AA
24 Sep 2009 363a Return made up to 08/08/09; full list of members
18 Aug 2009 288b Appointment terminate, secretary damienne peta cahalan logged form
18 Aug 2009 288b Appointment terminate, director timothy michael david lake logged form
05 Aug 2009 288b Appointment terminated director timothy lake
05 Aug 2009 288b Appointment terminated secretary damienne cahalan
17 Feb 2009 AA
10 Dec 2008 AAMD Amended accounts made up to 28 February 2007
26 Sep 2008 363a Return made up to 08/08/08; full list of members
13 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
11 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Transferred to a secured institution facility agreement limit the borrowing 01/08/2008
07 Aug 2008 288a Secretary appointed mark wadhwa
07 Aug 2008 288a Director appointed timothy michael david lake
23 Jul 2008 288a Director appointed maria renault logged form
02 Jun 2008 288a Director appointed maria renault
28 Apr 2008 288b Appointment terminated director mark hill
28 Apr 2008 288b Appointment terminate, director maples finance jersey LIMITED logged form
15 Apr 2008 288b Appointment terminated director christopher ruark
18 Dec 2007 AA