- Company Overview for MARRONGLADE LIMITED (08416527)
- Filing history for MARRONGLADE LIMITED (08416527)
- People for MARRONGLADE LIMITED (08416527)
- Charges for MARRONGLADE LIMITED (08416527)
- More for MARRONGLADE LIMITED (08416527)
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) |
---|---|---|---|
09 Sep 2016 | AD01 | Registered office address changed from Unit 12 Westway Business Centre, Marksbury Bath BA2 9HN to Unit 12 Westway Business Centre Marksbury Bath BA2 9HN on 9 September 2016 | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
04 Jan 2016 | CH01 | Director's details changed for Mrs Beverley Jenine Smith on 4 January 2016 | |
04 Jan 2016 | CH01 | Director's details changed for Mr Nicholas James Dominic Smith on 4 January 2016 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
25 Feb 2015 | CH01 | Director's details changed for Mrs Beverley Jenine Smith on 1 February 2015 | |
25 Feb 2015 | CH01 | Director's details changed for Mr Nicholas James Dominic Smith on 1 February 2015 | |
25 Feb 2015 | CH01 | Director's details changed for Mr Nicholas James Dominic Smith on 1 February 2015 | |
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
02 Dec 2013 | AA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 | |
15 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 15 November 2013
|
|
14 Jun 2013 | CERTNM |
Company name changed parsonage cottage LIMITED\certificate issued on 14/06/13
|
|
21 May 2013 | AP04 | Appointment of Paul Clark Accountants Limited as a secretary | |
10 May 2013 | AD01 | Registered office address changed from Unit 12 Westway Business Centre Marksbury Bath Banes BA2 9HN England on 10 May 2013 | |
10 May 2013 | AD01 | Registered office address changed from the Old Parsonage Parsonage Lane Chilcompton Radstock BA3 4HD England on 10 May 2013 | |
22 Apr 2013 | AD01 | Registered office address changed from 12 Aumery Gardens High Littleton Bristol BS39 6AB United Kingdom on 22 April 2013 | |
05 Mar 2013 | AP01 | Appointment of Mrs Beverley Jenine Smith as a director | |
25 Feb 2013 | NEWINC |
Incorporation
|