- Company Overview for MARBLES HOUSE LIMITED (06852165)
- Filing history for MARBLES HOUSE LIMITED (06852165)
- People for MARBLES HOUSE LIMITED (06852165)
- More for MARBLES HOUSE LIMITED (06852165)
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 2014 | AA | Micro company accounts made up to 31 March 2014 | |
20 May 2014 | AP01 | Appointment of Mr Troy Wayne Norcross as a director | |
29 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
07 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
01 Apr 2013 | TM01 | Termination of appointment of Ian Buchan as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
19 Jul 2011 | AP01 | Appointment of Professor Nicholas Paul Manning as a director | |
05 Jul 2011 | AD01 | Registered office address changed from C/O Rosling King Llp 10 Old Bailey London EC4M 7NG on 5 July 2011 | |
05 Jul 2011 | CH01 | Director's details changed for Mr Carl William Harrison on 4 July 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
28 Feb 2011 | AP01 | Appointment of Mr Carl William Harrison as a director | |
17 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Colin Mckenna on 19 March 2010 | |
16 Mar 2010 | AD01 | Registered office address changed from C/O Rosling King Llp 10 Old Bailey London EC4M 7NG on 16 March 2010 | |
20 Mar 2009 | 288a | Director appointed ian francis buchan | |
20 Mar 2009 | 288a | Director appointed colin mckenna | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england | |
19 Mar 2009 | 288b | Appointment terminated director john cowdry | |
19 Mar 2009 | 288b | Appointment terminated secretary london law secretarial LIMITED | |
19 Mar 2009 | NEWINC | Incorporation |