- Company Overview for MARQUEE DEVELOPMENTS LIMITED (09577664)
- Filing history for MARQUEE DEVELOPMENTS LIMITED (09577664)
- People for MARQUEE DEVELOPMENTS LIMITED (09577664)
- More for MARQUEE DEVELOPMENTS LIMITED (09577664)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
15 Jul 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
15 Mar 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
23 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
18 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
28 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
23 Jul 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
23 Jul 2018 | PSC07 | Cessation of Nicholas James Parkes as a person with significant control on 31 May 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Nicholas James Parkes as a director on 31 May 2018 | |
17 Mar 2018 | AD01 | Registered office address changed from 19 Kenyon Street Eagen House Birmingham B18 6AR England to 4 Albany Road Birmingham B17 9JX on 17 March 2018 | |
13 Mar 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
04 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
02 Feb 2016 | AD01 | Registered office address changed from Eagen House Kenyon Street Birmingham B18 6AR England to 19 Kenyon Street Eagen House Birmingham B18 6AR on 2 February 2016 | |
14 Jan 2016 | AD01 | Registered office address changed from C/O I2 3 Brindley Place Birmingham B1 2JB England to Eagen House Kenyon Street Birmingham B18 6AR on 14 January 2016 | |
08 Nov 2015 | AD01 | Registered office address changed from 8 Walter Cobb Drive Sutton Coldfield West Midlands B73 5QR England to C/O I2 3 Brindley Place Birmingham B1 2JB on 8 November 2015 | |
06 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-06
|