- Company Overview for MARMION MEWS MANAGEMENT LTD (05994794)
- Filing history for MARMION MEWS MANAGEMENT LTD (05994794)
- People for MARMION MEWS MANAGEMENT LTD (05994794)
- More for MARMION MEWS MANAGEMENT LTD (05994794)
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) |
---|---|---|---|
19 Jun 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
29 Jun 2017 | AP01 | Appointment of Mr Russell Simove as a director on 25 June 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Richard Andrew John Kaye as a director on 31 March 2017 | |
21 Jun 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
18 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
21 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
21 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
31 Jul 2013 | AD01 | Registered office address changed from C/O Griffiths & Pegg 42-43 Reddal Hill Road Cradley Heath West Midlands B64 5JS on 31 July 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
19 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 28 February 2012
|
|
23 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
09 Mar 2012 | AD01 | Registered office address changed from Unit 2 , Old Court Mews 311a Chase Road, Southgate London N14 6JS on 9 March 2012 | |
09 Mar 2012 | TM02 | Termination of appointment of Matthew Lyster as a secretary | |
28 Feb 2012 | AP01 | Appointment of Kevin Hugh Bunten as a director | |
28 Feb 2012 | AP01 | Appointment of Richard Andrew John Kaye as a director | |
28 Feb 2012 | AP01 | Appointment of John Robert Woosley as a director | |
28 Feb 2012 | AP01 | Appointment of Lynsey Jane Adams as a director | |
28 Feb 2012 | TM01 | Termination of appointment of Kyriacos Spyrou as a director | |
23 Feb 2012 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders |