Advanced company searchLink opens in new window

MARINER (LICHFIELD ROAD) MANAGEMENT COMPANY LIMITED

Company number 06382067

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)
01 Sep 2015 TM01 Termination of appointment of Alexander David William Price as a director on 21 August 2015
01 Sep 2015 TM02 Termination of appointment of Raymond John Stewart Palmer as a secretary on 21 August 2015
01 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 September 2011
01 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 September 2012
01 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 September 2013
01 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 September 2014
24 Aug 2015 AP01 Appointment of Jonathan George Rogers as a director on 21 July 2015
24 Aug 2015 AP01 Appointment of Gary Campbell Mordue as a director on 21 July 2015
28 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 6

Statement of capital on 2015-09-01
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST September 2015.
08 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Sep 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST September 2015.
04 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
16 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST September 2015.
28 May 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST September 2015.
20 Oct 2011 AD01 Registered office address changed from , Mill House, Mill Court, Great Shelford, Cambridge, CB2 5LD on 20 October 2011
05 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
12 Nov 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
23 Aug 2010 TM01 Termination of appointment of Jamie Hockday as a director
17 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
06 Nov 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
06 Oct 2009 88(2) Ad 18/03/09\gbp si 1@1=1\gbp ic 5/6\
06 Oct 2009 88(2) Ad 28/11/08\gbp si 1@1=1\gbp ic 4/5\
27 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008