MARWOOD HOMES LIMITED

04988668
33 COLMORE ROW BIRMINGHAM ENGLAND B3 2BS

Documents

Documents
Date Category Description Pages
07 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
21 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
13 Sep 2021 dissolution Dissolution Application Strike Off Company 4 Buy now
06 Apr 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 33 Buy now
06 Apr 2021 other Notice of agreement to exemption from filing of accounts for period ending 31/12/19 1 Buy now
06 Apr 2021 other Filing exemption statement of guarantee by parent company for period ending 31/12/19 2 Buy now
22 Jan 2021 officers Termination of appointment of director (Gary Lewis Black) 1 Buy now
05 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2020 officers Change of particulars for director (Mr Stuart Macpherson Pender) 2 Buy now
10 Nov 2020 officers Change of particulars for secretary (Mr Robert Hamilton) 1 Buy now
10 Nov 2020 officers Change of particulars for director (Mr Robert James Hamilton) 2 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 34 Buy now
20 Sep 2019 other Notice of agreement to exemption from filing of accounts for period ending 31/12/18 1 Buy now
20 Sep 2019 other Filing exemption statement of guarantee by parent company for period ending 31/12/18 2 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 35 Buy now
10 Sep 2018 other Filing exemption statement of guarantee by parent company for period ending 31/12/17 2 Buy now
10 Sep 2018 other Notice of agreement to exemption from filing of accounts for period ending 31/12/17 1 Buy now
25 May 2018 officers Change of particulars for director (Mr Richard Crathorne) 2 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2017 accounts Annual Accounts 14 Buy now
02 Jun 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
15 May 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 35 Buy now
15 May 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 2 Buy now
03 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
27 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2016 mortgage Registration of a charge 67 Buy now
31 Aug 2016 accounts Annual Accounts 17 Buy now
31 Aug 2016 officers Change of particulars for director (Mr Stuart Macpherson Pender) 2 Buy now
31 Aug 2016 officers Change of particulars for director (Mr Robert James Hamilton) 2 Buy now
31 Aug 2016 officers Change of particulars for secretary (Mr Robert Hamilton) 1 Buy now
07 Apr 2016 accounts Annual Accounts 16 Buy now
22 Mar 2016 officers Change of particulars for director (Mr Gary Lewis Black) 2 Buy now
15 Mar 2016 resolution Resolution 6 Buy now
01 Feb 2016 mortgage Registration of a charge 12 Buy now
01 Feb 2016 mortgage Registration of a charge 14 Buy now
29 Jan 2016 mortgage Registration of a charge 13 Buy now
27 Jan 2016 mortgage Registration of a charge 67 Buy now
06 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
04 Jan 2016 annual-return Annual Return 6 Buy now
10 Aug 2015 officers Termination of appointment of director (Bryan Edward Robertson) 1 Buy now
18 Dec 2014 annual-return Annual Return 7 Buy now
31 Oct 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
02 Sep 2014 resolution Resolution 8 Buy now
28 Aug 2014 officers Appointment of secretary (Mr Robert Hamilton) 2 Buy now
28 Aug 2014 officers Appointment of director (Mr Bryan Edward Robertson) 2 Buy now
28 Aug 2014 officers Appointment of director (Mr Robert Hamilton) 2 Buy now
28 Aug 2014 officers Appointment of director (Mr Stuart Macpherson Pender) 2 Buy now
18 Dec 2013 accounts Annual Accounts 6 Buy now
18 Dec 2013 annual-return Annual Return 3 Buy now
12 Jun 2013 officers Change of particulars for director (Mr Richard Crathorne) 2 Buy now
12 Jun 2013 officers Change of particulars for director (Mr Richard Crathorne) 2 Buy now
19 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
31 Jan 2013 accounts Annual Accounts 7 Buy now
13 Dec 2012 annual-return Annual Return 3 Buy now
13 Dec 2012 officers Change of particulars for director (Mr Richard Crathorne) 2 Buy now
16 Dec 2011 annual-return Annual Return 4 Buy now
01 Nov 2011 accounts Annual Accounts 4 Buy now
19 Oct 2011 officers Termination of appointment of director (Andrew Wood) 1 Buy now
19 Oct 2011 officers Appointment of director (Mr Richard Crathorne) 2 Buy now
19 Oct 2011 officers Appointment of director (Mr Gary Lewis Black) 2 Buy now
19 Oct 2011 officers Termination of appointment of director (Andrew Wood) 1 Buy now
19 Oct 2011 officers Termination of appointment of director (David Marklew) 1 Buy now
19 Oct 2011 officers Termination of appointment of secretary (David Marklew) 1 Buy now
19 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Sep 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Apr 2011 accounts Annual Accounts 4 Buy now
09 Dec 2010 annual-return Annual Return 5 Buy now
16 Sep 2010 accounts Annual Accounts 4 Buy now
17 Dec 2009 annual-return Annual Return 5 Buy now
17 Dec 2009 officers Change of particulars for director (Andrew David Wood) 2 Buy now
17 Dec 2009 officers Change of particulars for director (David Sydney Marklew) 2 Buy now
29 Jul 2009 accounts Annual Accounts 4 Buy now
23 Jan 2009 annual-return Return made up to 08/12/08; full list of members 4 Buy now
26 Feb 2008 accounts Annual Accounts 4 Buy now
20 Feb 2008 annual-return Return made up to 08/12/07; full list of members 3 Buy now
19 Apr 2007 accounts Annual Accounts 4 Buy now
19 Feb 2007 annual-return Return made up to 08/12/06; full list of members 8 Buy now
27 Mar 2006 accounts Annual Accounts 5 Buy now
20 Dec 2005 address Registered office changed on 20/12/05 from: 57-61 market place cannock staffordshire WS11 1BP 1 Buy now
09 Dec 2005 annual-return Return made up to 08/12/05; full list of members 3 Buy now
26 May 2005 accounts Annual Accounts 5 Buy now
08 Dec 2004 annual-return Return made up to 08/12/04; full list of members 7 Buy now
04 Feb 2004 capital Ad 09/12/03--------- £ si 10@1=10 £ ic 90/100 2 Buy now
24 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
24 Dec 2003 officers New director appointed 2 Buy now
24 Dec 2003 officers New director appointed 2 Buy now
24 Dec 2003 officers New secretary appointed 2 Buy now
18 Dec 2003 capital Ad 08/12/03--------- £ si 89@1=89 £ ic 1/90 2 Buy now
17 Dec 2003 officers Director resigned 1 Buy now
17 Dec 2003 officers Secretary resigned 1 Buy now
17 Dec 2003 address Registered office changed on 17/12/03 from: somerset house 40-49 price street birmingham B4 6LZ 1 Buy now