- Company Overview for MARSTON MOOR MARQUEES LTD (06434789)
- Filing history for MARSTON MOOR MARQUEES LTD (06434789)
- People for MARSTON MOOR MARQUEES LTD (06434789)
- More for MARSTON MOOR MARQUEES LTD (06434789)
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) |
---|---|---|---|
23 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
24 Nov 2010 | CH03 | Secretary's details changed for Frank Timothy Abbey on 22 November 2010 | |
24 Nov 2010 | AD01 | Registered office address changed from Hall Farm, Tockwith Road Long Marston York North Yorkshire YO26 7PQ on 24 November 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Samantha Jayne Abbey on 22 November 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Frank Timothy Abbey on 22 November 2010 | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Frank Timothy Abbey on 24 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Samantha Jayne Abbey on 24 November 2009 | |
06 May 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
06 Mar 2009 | 363a | Return made up to 22/11/08; full list of members | |
22 Nov 2007 | NEWINC | Incorporation |