Advanced company searchLink opens in new window

MARGINMERGE PROPERTY MANAGEMENT LIMITED

Company number 07991091

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)
28 Jun 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2021 CS01 Confirmation statement made on 26 October 2020 with no updates
22 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
22 Jan 2020 CS01 Confirmation statement made on 31 October 2019 with no updates
29 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-01
09 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
30 Jul 2018 AD01 Registered office address changed from 1 Friars Place Lane Acton London W3 7AG to 41 Rowan Way Lisvane Cardiff CF14 0TD on 30 July 2018
30 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Oct 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
08 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2017 AA Accounts for a dormant company made up to 31 March 2016
28 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Oct 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5
02 Oct 2015 CH01 Director's details changed for Ms Samantha Jane Willoughby on 28 September 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Nov 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 5
14 Nov 2014 CH01 Director's details changed for Ms Samantha Jane Willoughby on 7 July 2014
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 5
19 Aug 2013 CH01 Director's details changed for Mrs Samantha Jane Turnbull on 2 April 2013
14 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders