- Company Overview for MARLIN BUILDING SERVICES LIMITED (09206837)
- Filing history for MARLIN BUILDING SERVICES LIMITED (09206837)
- People for MARLIN BUILDING SERVICES LIMITED (09206837)
- Charges for MARLIN BUILDING SERVICES LIMITED (09206837)
- More for MARLIN BUILDING SERVICES LIMITED (09206837)
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) |
---|---|---|---|
13 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
13 Sep 2017 | PSC04 | Change of details for Mr Mark Barry Angus as a person with significant control on 1 September 2017 | |
13 Sep 2017 | CH01 | Director's details changed for Mr Mark Barry Angus on 1 September 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 May 2017 | SH01 |
Statement of capital following an allotment of shares on 20 March 2017
|
|
28 May 2017 | SH08 | Change of share class name or designation | |
23 May 2017 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
07 Jan 2016 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from 25 Barnes Wallis Road Fareham Hampshire PO15 5TT United Kingdom to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 19 November 2015 | |
09 Dec 2014 | MR01 | Registration of charge 092068370001, created on 4 December 2014 | |
08 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-08
|