- Company Overview for MARRCO 25 LIMITED (07609599)
- Filing history for MARRCO 25 LIMITED (07609599)
- People for MARRCO 25 LIMITED (07609599)
- Charges for MARRCO 25 LIMITED (07609599)
- More for MARRCO 25 LIMITED (07609599)
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) |
---|---|---|---|
08 May 2019 | TM01 | Termination of appointment of Matthew Neil Moore as a director on 29 April 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
01 May 2019 | AD01 | Registered office address changed from Tudorgate Grange Business Park Enderby Road Whetstone Leicester LE8 6EP to Countryside House the Drive Great Warley Brentwood Essex CM13 3AT on 1 May 2019 | |
22 Mar 2019 | PSC05 | Change of details for Westleigh Partnerships Limited as a person with significant control on 19 November 2018 | |
20 Mar 2019 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
18 Mar 2019 | AP01 | Appointment of Mr Ian Russell Kelley as a director on 15 March 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Christopher Martin Beighton as a director on 15 March 2019 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
03 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
05 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
04 May 2016 | MR04 | Satisfaction of charge 1 in full | |
04 May 2016 | MR04 | Satisfaction of charge 3 in full | |
04 May 2016 | MR04 | Satisfaction of charge 4 in full | |
04 May 2016 | MR04 | Satisfaction of charge 2 in full | |
04 May 2016 | MR04 | Satisfaction of charge 076095990005 in full | |
19 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
30 Sep 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
05 Aug 2015 | AP01 | Appointment of Mrs Manjit Kaur as a director on 16 July 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Bharat Laxmidas Suchak as a director on 16 July 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Anurita Bharat Davda as a director on 16 July 2015 | |
16 Jul 2015 | AP01 | Appointment of Mrs Harpinder Lally as a director on 16 July 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
13 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 |