MARINER (LICHFIELD ROAD) MANAGEMENT COMPANY LIMITED
Company number 06382067
- Company Overview for MARINER (LICHFIELD ROAD) MANAGEMENT COMPANY LIMITED (06382067)
- Filing history for MARINER (LICHFIELD ROAD) MANAGEMENT COMPANY LIMITED (06382067)
- People for MARINER (LICHFIELD ROAD) MANAGEMENT COMPANY LIMITED (06382067)
- More for MARINER (LICHFIELD ROAD) MANAGEMENT COMPANY LIMITED (06382067)
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
Statement of capital on 2015-09-01
|
|
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
|
|
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
|
|
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
|
|
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 |