Advanced company searchLink opens in new window

MARHALL FOUR LIMITED

Company number 08004275

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)
17 Mar 2015 TM01 Termination of appointment of Richard Jonathon Smart as a director on 27 February 2015
17 Nov 2014 AD01 Registered office address changed from Unit 14 Robin Hood Industrial Estate Alfred Street South Nottingham NG3 1GE to Units 2-3 Robin Hood Industrial Estate Alfred Street South Nottingham NG3 1GE on 17 November 2014
05 Sep 2014 MR01 Registration of charge 080042750007, created on 29 August 2014
05 Sep 2014 MR01 Registration of charge 080042750008, created on 29 August 2014
08 Jul 2014 MR01 Registration of charge 080042750006
10 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
10 Apr 2014 CH01 Director's details changed for Mr Richard Jonathon Smart on 20 February 2014
10 Apr 2014 CH01 Director's details changed for Mr Thomas Joseph Phelan on 20 February 2014
10 Apr 2014 CH01 Director's details changed for Miss Tanya Yvonne Pepper on 20 February 2014
10 Apr 2014 CH01 Director's details changed for Mr Frank Leroy Noel Baptiste on 20 February 2014
20 Feb 2014 AD01 Registered office address changed from 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ on 20 February 2014
31 May 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
15 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
14 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
13 Apr 2012 AP01 Appointment of Mr Thomas Joseph Phelan as a director
13 Apr 2012 AP01 Appointment of Miss Tanya Yvonne Pepper as a director
13 Apr 2012 AP01 Appointment of Mr Frank Leroy Noel Baptiste as a director
13 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 Apr 2012 AP01 Appointment of Richard Jonathon Smart as a director
10 Apr 2012 TM01 Termination of appointment of Andrew Willey as a director
10 Apr 2012 AD01 Registered office address changed from 10/11 St James Court Friar Gate Derby DE1 1BT United Kingdom on 10 April 2012