- Company Overview for MARSHLEA LIMITED (06671393)
- Filing history for MARSHLEA LIMITED (06671393)
- People for MARSHLEA LIMITED (06671393)
- Charges for MARSHLEA LIMITED (06671393)
- Insolvency for MARSHLEA LIMITED (06671393)
- More for MARSHLEA LIMITED (06671393)
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) |
---|---|---|---|
13 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
12 Aug 2015 | AD01 | Registered office address changed from 127 George Street Altrincham Cheshire WA14 1RN England to 1st Floor, Builders House Mayors Road Altrincham Cheshire WA15 9RP on 12 August 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to 127 George Street Altrincham Cheshire WA14 1RN on 17 July 2015 | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Mar 2011 | TM01 | Termination of appointment of Nicholas Kirk as a director | |
08 Mar 2011 | TM01 | Termination of appointment of Steven Grindrod as a director | |
07 Mar 2011 | AP04 | Appointment of Kbs Corporate Services Limited as a secretary | |
07 Mar 2011 | TM02 | Termination of appointment of Canon Secretaries Ltd as a secretary | |
28 Sep 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
28 Sep 2010 | CH04 | Secretary's details changed for Canon Secretaries Ltd on 1 July 2010 | |
16 Aug 2010 | AD01 | Registered office address changed from Unit 45 Offerton Industrial Estate Hempshaw Lane Stockport Cheshire SK2 5TJ England on 16 August 2010 |