- Company Overview for COUNTESS MARQUEES LIMITED (06362653)
- Filing history for COUNTESS MARQUEES LIMITED (06362653)
- People for COUNTESS MARQUEES LIMITED (06362653)
- Charges for COUNTESS MARQUEES LIMITED (06362653)
- More for COUNTESS MARQUEES LIMITED (06362653)
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) |
---|---|---|---|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 Oct 2013 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 March 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
16 Sep 2011 | CH01 | Director's details changed for Mr David Arthur Robert Matthews on 16 September 2011 | |
16 Sep 2011 | CH01 | Director's details changed for Ms Susan Matthews on 16 September 2011 | |
16 Sep 2011 | AD01 | Registered office address changed from 38 Alexander Road Kingston upon Thames Surrey KT2 6SE on 16 September 2011 | |
08 Nov 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Susan Matthews on 6 September 2010 | |
08 Nov 2010 | CH01 | Director's details changed for David Arthur Robert Matthews on 6 September 2010 | |
19 Oct 2010 | CERTNM |
Company name changed recognition london LIMITED\certificate issued on 19/10/10
|
|
19 Oct 2010 | CONNOT | Change of name notice | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
14 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Dec 2009 | AP03 | Appointment of Mr David Arthur Robert Matthews as a secretary | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
18 Sep 2009 | 363a | Return made up to 06/09/09; full list of members | |
04 Nov 2008 | 363a | Return made up to 06/09/08; full list of members | |
04 Nov 2008 | 88(2) | Ad 01/10/07\gbp si 100@1=100\gbp ic 1/101\ | |
18 Aug 2008 | 288b | Appointment terminated secretary james graham | |
23 Sep 2007 | 288b | Secretary resigned | |
23 Sep 2007 | 288b | Director resigned |