Advanced company searchLink opens in new window

MARCUS STREET FREEHOLD LIMITED

Company number 09266550

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)
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
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 6 January 2016
  • GBP 4
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
  • GBP 3
01 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 3
16 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-16
  • GBP 1