- Company Overview for MARCUS STREET FREEHOLD LIMITED (09266550)
- Filing history for MARCUS STREET FREEHOLD LIMITED (09266550)
- People for MARCUS STREET FREEHOLD LIMITED (09266550)
- More for MARCUS STREET FREEHOLD LIMITED (09266550)
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) |
---|---|---|---|
12 Nov 2018 | CH03 | Secretary's details changed for Dr Tudor Puleston Nicholls on 31 May 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
27 Jun 2018 | AD01 | Registered office address changed from Flat 20 Marcus Street London SW18 2JT United Kingdom to 5 Fothergill House 2 Bellwether Lane London SW18 1UD on 27 June 2018 | |
14 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
25 Sep 2017 | AD01 | Registered office address changed from 172 st. Ann's Hill London SW18 2RS to Flat 20 Marcus Street London SW18 2JT on 25 September 2017 | |
07 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
18 Sep 2016 | AP01 | Appointment of Mr Thomas Christopher Raymond as a director on 16 September 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Andrew Gordon Longworth as a director on 22 August 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Matthew Wilshaw as a director on 22 August 2016 | |
07 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
15 Jun 2016 | TM01 | Termination of appointment of Thomas Maber as a director on 15 June 2016 | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 6 January 2016
|
|
10 Mar 2016 | AP01 | Appointment of Robert John Heppenstall as a director on 6 January 2016 | |
01 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
01 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
|
|
16 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-16
|