Advanced company searchLink opens in new window

MARRONGLADE LIMITED

Company number 08416527

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
14 Jun 2013 CERTNM Company name changed parsonage cottage LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted