MARBLE HEATING CO LIMITED

04751762
27 OLD GLOUCESTER STREET LONDON LONDON WC1N 3AX

Documents

Documents
Date Category Description Pages
11 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 accounts Annual Accounts 3 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 3 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2022 accounts Annual Accounts 3 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2021 accounts Annual Accounts 3 Buy now
08 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2020 accounts Annual Accounts 2 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 accounts Annual Accounts 2 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2018 accounts Annual Accounts 2 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2017 accounts Annual Accounts 2 Buy now
05 May 2016 annual-return Annual Return 3 Buy now
05 Feb 2016 accounts Annual Accounts 3 Buy now
05 May 2015 annual-return Annual Return 3 Buy now
08 Feb 2015 accounts Annual Accounts 3 Buy now
02 May 2014 annual-return Annual Return 3 Buy now
26 Jan 2014 accounts Annual Accounts 3 Buy now
08 May 2013 annual-return Annual Return 3 Buy now
08 May 2013 officers Change of particulars for secretary (Darija Markovina) 1 Buy now
10 Feb 2013 accounts Annual Accounts 3 Buy now
26 Jun 2012 annual-return Annual Return 4 Buy now
16 Feb 2012 accounts Annual Accounts 4 Buy now
10 May 2011 annual-return Annual Return 4 Buy now
10 Feb 2011 accounts Annual Accounts 4 Buy now
25 May 2010 annual-return Annual Return 4 Buy now
25 May 2010 officers Change of particulars for director (Mr Srdjan Ivanovic) 2 Buy now
18 Feb 2010 accounts Amended Accounts 6 Buy now
02 Feb 2010 accounts Annual Accounts 3 Buy now
20 May 2009 annual-return Return made up to 02/05/09; full list of members 3 Buy now
20 May 2009 officers Director's change of particulars / srdjan ivanovic / 25/11/2008 2 Buy now
02 Dec 2008 address Registered office changed on 02/12/2008 from 139 kennington park road kennington london SE11 4JJ 1 Buy now
21 Nov 2008 accounts Annual Accounts 3 Buy now
09 May 2008 annual-return Return made up to 02/05/08; full list of members 3 Buy now
21 Feb 2008 accounts Annual Accounts 3 Buy now
08 May 2007 annual-return Return made up to 02/05/07; full list of members 2 Buy now
19 Feb 2007 accounts Annual Accounts 6 Buy now
02 Jun 2006 annual-return Return made up to 02/05/06; full list of members 2 Buy now
02 Jun 2006 officers New secretary appointed 1 Buy now
02 Jun 2006 officers Secretary resigned 1 Buy now
10 Mar 2006 accounts Annual Accounts 6 Buy now
04 Jul 2005 annual-return Return made up to 02/05/05; full list of members 2 Buy now
28 Jan 2005 accounts Annual Accounts 6 Buy now
19 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 May 2004 annual-return Return made up to 02/05/04; full list of members 6 Buy now
24 May 2003 officers Secretary resigned 1 Buy now
15 May 2003 officers Director resigned 1 Buy now
15 May 2003 officers New director appointed 2 Buy now
15 May 2003 officers New secretary appointed 2 Buy now
15 May 2003 address Registered office changed on 15/05/03 from: 159 church road teddington middlesex TW11 8QH 1 Buy now
02 May 2003 incorporation Incorporation Company 20 Buy now