Advanced company searchLink opens in new window

MARBLES HOUSE LIMITED

Company number 06852165

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 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
  • GBP 1
07 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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