Advanced company searchLink opens in new window

THE MARQUE MANAGEMENT CO (CAMBRIDGE) LTD

Company number 07805333

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)
06 Jul 2018 AA Micro company accounts made up to 31 October 2017
25 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
12 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
09 Jun 2017 AP01 Appointment of Mr Alan Punter as a director on 4 May 2017
08 Jun 2017 AP01 Appointment of Dr Oduru Ravisekar as a director on 4 May 2017
24 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
24 Oct 2016 AP01 Appointment of Professor Wendy Bennett as a director on 20 October 2016
08 Jun 2016 AA Total exemption full accounts made up to 31 October 2015
14 Mar 2016 AD01 Registered office address changed from Marque House 143 Hills Road Cambridge CB2 8RA to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 14 March 2016
04 Mar 2016 TM01 Termination of appointment of Christopher David Walling as a director on 2 March 2016
04 Mar 2016 TM01 Termination of appointment of Kim Natalie Benton as a director on 2 March 2016
02 Mar 2016 AP04 Appointment of Epmg Legal Limited as a secretary on 29 January 2016
19 Feb 2016 TM01 Termination of appointment of Christine Alexis Bryce as a director on 1 December 2015
20 Oct 2015 AR01 Annual return made up to 11 October 2015 no member list
15 Sep 2015 AD01 Registered office address changed from James Hall Parsons Green St Ives Cambridgeshire PE27 4AA to Marque House 143 Hills Road Cambridge CB2 8RA on 15 September 2015
14 Sep 2015 AP01 Appointment of Mr Victor Morris as a director on 14 September 2015
14 Sep 2015 AP01 Appointment of Mrs Tao-Tao Chang as a director on 14 September 2015
14 Sep 2015 AP01 Appointment of Ms Christine Alexis Bryce as a director on 14 September 2015
29 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
20 Oct 2014 AR01 Annual return made up to 11 October 2014 no member list
13 May 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Apr 2014 CERTNM Company name changed mosaic management co (cambridge) LTD\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
21 Oct 2013 AR01 Annual return made up to 11 October 2013 no member list
11 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Oct 2012 AR01 Annual return made up to 11 October 2012 no member list