Advanced company searchLink opens in new window

MARQUEE DEVELOPMENTS LIMITED

Company number 09577664

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)
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
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted