- Company Overview for THE MARQUIS ACCOMMODATION LTD (06496313)
- Filing history for THE MARQUIS ACCOMMODATION LTD (06496313)
- People for THE MARQUIS ACCOMMODATION LTD (06496313)
- Charges for THE MARQUIS ACCOMMODATION LTD (06496313)
- More for THE MARQUIS ACCOMMODATION LTD (06496313)
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) |
---|---|---|---|
20 Dec 2018 | MR01 | Registration of charge 064963130003, created on 18 December 2018 | |
06 Aug 2018 | RP04PSC02 | Second filing for the notification of The Marquis Hotel Group Ltd as a person with significant control | |
05 Jul 2018 | PSC02 |
Notification of The Marquis Hotel Group Ltd as a person with significant control on 21 June 2018
|
|
05 Jul 2018 | PSC07 | Cessation of Gse Cheriton Parc Limited as a person with significant control on 21 June 2018 | |
02 Jul 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from 74 Wimpole Street London W1G 9RR to Unit 4 the Eurogate Business Park Ashford Kent TN24 8SB on 2 July 2018 | |
02 Jul 2018 | PSC02 | Notification of Gse Cheriton Parc Limited as a person with significant control on 21 June 2018 | |
02 Jul 2018 | PSC07 | Cessation of Anthony Marsden as a person with significant control on 21 June 2018 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Jun 2018 | TM01 | Termination of appointment of Lilian Mable Marsden as a director on 21 June 2018 | |
27 Jun 2018 | TM02 | Termination of appointment of Lilian Mabel Marsden as a secretary on 21 June 2018 | |
27 Jun 2018 | AP01 | Appointment of Mrs. Danielle Anne Scott as a director on 21 June 2018 | |
27 Jun 2018 | AP01 | Appointment of Mr. David Charles Ernest Hockley as a director on 21 June 2018 | |
27 Jun 2018 | AP01 | Appointment of Mr. Darrell Marcus Healey as a director on 21 June 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
31 Jul 2017 | TM01 | Termination of appointment of Hugh Emment Oxborrow as a director on 12 June 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
25 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
30 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 1 October 2012 |