- Company Overview for MARSHAM STREET PROPERTIES LIMITED (06849732)
- Filing history for MARSHAM STREET PROPERTIES LIMITED (06849732)
- People for MARSHAM STREET PROPERTIES LIMITED (06849732)
- Charges for MARSHAM STREET PROPERTIES LIMITED (06849732)
- More for MARSHAM STREET PROPERTIES LIMITED (06849732)
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) |
---|---|---|---|
03 Oct 2017 | MR04 | Satisfaction of charge 21 in full | |
03 Oct 2017 | MR04 | Satisfaction of charge 8 in full | |
03 Oct 2017 | MR04 | Satisfaction of charge 18 in full | |
03 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
27 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
03 Mar 2017 | MR01 | Registration of charge 068497320024, created on 28 February 2017 | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
01 Sep 2016 | TM02 | Termination of appointment of Susan Elizabeth Farnsworth as a secretary on 25 August 2016 | |
01 Sep 2016 | AP01 | Appointment of Mr John Farnsworth as a director on 25 August 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Jayne Elizabeth Parkinson as a director on 25 August 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
27 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Sep 2015 | AP01 | Appointment of Mr Jayne Elizabeth Parkinson as a director on 30 April 2015 | |
09 Sep 2015 | AP03 | Appointment of Mrs Susan Elizabeth Farnsworth as a secretary on 30 April 2015 | |
09 Sep 2015 | TM02 | Termination of appointment of John Farnsworth as a secretary on 30 April 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
26 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
28 Mar 2013 | CH01 | Director's details changed for Susan Elizabeth Farnsworth on 28 March 2013 | |
28 Mar 2013 | TM01 | Termination of appointment of John Farnsworth as a director | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 23 | |
06 May 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders |