Advanced company searchLink opens in new window

MARLIN MARQUEES LIMITED

Company number 05899987

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)
30 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
28 May 2013 TM01 Termination of appointment of Peter Wood-Hill as a director
19 Feb 2013 AD01 Registered office address changed from 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX United Kingdom on 19 February 2013
10 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
17 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
17 Aug 2011 AD01 Registered office address changed from Unit 21 Sandleheath Industrial Estate Fordingbridge Hampshire SP6 1PA England on 17 August 2011
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
29 Oct 2010 AP01 Appointment of Sharon Wood-Hill as a director
29 Oct 2010 TM02 Termination of appointment of Peter Wood-Hill as a secretary
29 Oct 2010 AP03 Appointment of Sharon Wood-Hill as a secretary
29 Sep 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Peter David Wood-Hill on 8 August 2010
29 Sep 2010 CH01 Director's details changed for James Richard Wood-Hill on 8 August 2010
29 Sep 2010 CH03 Secretary's details changed for Peter David Wood-Hill on 8 August 2010
10 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
23 Sep 2009 363a Return made up to 08/08/09; full list of members
03 Aug 2009 AA Total exemption full accounts made up to 31 August 2008
03 Sep 2008 363a Return made up to 08/08/08; full list of members
03 Sep 2008 287 Registered office changed on 03/09/2008 from unit 21 sandleheath industrial estate fordingbridge hampshire SP6 1PA england
03 Sep 2008 353 Location of register of members