Advanced company searchLink opens in new window

THE MARQUIS ACCOMMODATION LTD

Company number 06496313

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)
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
  • ANNOTATION Clarification a second filed PSC02 was registered on 06/08/2018.
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
18 Jun 2013 AA Total exemption small company accounts made up to 1 October 2012