MARILLA GARLAND PROPERTY MANAGEMENT LIMITED
Company number 06284432
- Company Overview for MARILLA GARLAND PROPERTY MANAGEMENT LIMITED (06284432)
- Filing history for MARILLA GARLAND PROPERTY MANAGEMENT LIMITED (06284432)
- People for MARILLA GARLAND PROPERTY MANAGEMENT LIMITED (06284432)
- Charges for MARILLA GARLAND PROPERTY MANAGEMENT LIMITED (06284432)
- Insolvency for MARILLA GARLAND PROPERTY MANAGEMENT LIMITED (06284432)
- More for MARILLA GARLAND PROPERTY MANAGEMENT LIMITED (06284432)
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
|
|
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
|
|
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
|
|
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 |