- Company Overview for MARBILL HOLDINGS (SABDEN) LIMITED (07323026)
- Filing history for MARBILL HOLDINGS (SABDEN) LIMITED (07323026)
- People for MARBILL HOLDINGS (SABDEN) LIMITED (07323026)
- Charges for MARBILL HOLDINGS (SABDEN) LIMITED (07323026)
- More for MARBILL HOLDINGS (SABDEN) LIMITED (07323026)
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) |
---|---|---|---|
11 Sep 2017 | AP01 | Appointment of Mr Andrew Clarke as a director on 30 August 2017 | |
11 Sep 2017 | AP01 | Appointment of Ms Janet Mary Armstrong as a director on 30 August 2017 | |
11 Sep 2017 | PSC07 | Cessation of Julie Margaret Hargreaves as a person with significant control on 29 August 2017 | |
25 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
18 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
18 Jul 2017 | CH01 | Director's details changed for Mr Martin John Hoare on 18 July 2017 | |
11 Jul 2017 | PSC01 | Notification of Julie Margaret Hargreaves as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Mark Hargreaves as a person with significant control on 6 April 2016 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 Feb 2012 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
11 May 2011 | AD01 | Registered office address changed from Victoria Mill Watt Street Sabden Clitheroe Lancashire BB7 9ED United Kingdom on 11 May 2011 | |
11 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 13 January 2011
|
|
11 Feb 2011 | AP01 | Appointment of Mr Martin John Hoare as a director | |
11 Feb 2011 | SH08 | Change of share class name or designation |