Advanced company searchLink opens in new window

MARILLA GARLAND PROPERTY MANAGEMENT LIMITED

Company number 06284432

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)
05 Mar 2018 COCOMP Order of court to wind up
26 Feb 2018 TM02 Termination of appointment of Dacs Cambridge Limited as a secretary on 26 January 2018
20 Feb 2018 AD01 Registered office address changed from C/O Day Acccountants Quern House Mill Court Great Shelford Cambridge CB22 5LD England to 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD on 20 February 2018
22 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
09 Nov 2016 AD01 Registered office address changed from 22 Signet Court Cambridge CB5 8LA to C/O Day Acccountants Quern House Mill Court Great Shelford Cambridge CB22 5LD on 9 November 2016
22 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
21 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
25 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
13 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
13 Jul 2011 AP04 Appointment of Dacs Cambridge Limited as a secretary
13 Jul 2011 TM02 Termination of appointment of Dacs Cambridge Limited as a secretary
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
22 Jun 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
22 Jun 2010 AD01 Registered office address changed from 22 Signet Court Swann Road Cambridge CB5 8LA on 22 June 2010
22 Jun 2010 CH01 Director's details changed for Marilla Deborah Jane Garland on 1 October 2009
22 Jun 2010 CH04 Secretary's details changed for Dacs Cambridge Limited on 13 November 2009
29 May 2010 AA Total exemption small company accounts made up to 31 August 2009