- Company Overview for MARHALL FOUR LIMITED (08004275)
- Filing history for MARHALL FOUR LIMITED (08004275)
- People for MARHALL FOUR LIMITED (08004275)
- Charges for MARHALL FOUR LIMITED (08004275)
- More for MARHALL FOUR LIMITED (08004275)
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
|
|
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 |