THE MARQUE MANAGEMENT CO (CAMBRIDGE) LTD
Company number 07805333
- Company Overview for THE MARQUE MANAGEMENT CO (CAMBRIDGE) LTD (07805333)
- Filing history for THE MARQUE MANAGEMENT CO (CAMBRIDGE) LTD (07805333)
- People for THE MARQUE MANAGEMENT CO (CAMBRIDGE) LTD (07805333)
- More for THE MARQUE MANAGEMENT CO (CAMBRIDGE) LTD (07805333)
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
|
|
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 |