MARQUEE HOME LTD

05075323
UNIT 5 SHEPPERTON BUSINESS PARK GOVETT AVENUE SHEPPERTON MIDDX TW17 8BA

Documents

Documents
Date Category Description Pages
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 9 Buy now
20 Mar 2023 accounts Annual Accounts 9 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 9 Buy now
04 Jun 2021 officers Appointment of director (Mr Jonathan Dodd) 2 Buy now
03 Jun 2021 officers Appointment of director (Mr Kevin Matthews) 2 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 accounts Annual Accounts 8 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 accounts Annual Accounts 8 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 accounts Annual Accounts 8 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2017 accounts Annual Accounts 8 Buy now
23 Aug 2017 officers Change of particulars for director (Mr Mark Andrew Brown) 2 Buy now
23 Aug 2017 officers Change of particulars for director (Paul Endersby) 2 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
21 Feb 2017 officers Termination of appointment of director (Alasdair Kidd) 1 Buy now
29 Nov 2016 accounts Annual Accounts 7 Buy now
05 Apr 2016 annual-return Annual Return 6 Buy now
10 Jan 2016 accounts Annual Accounts 5 Buy now
21 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2015 annual-return Annual Return 6 Buy now
19 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2015 officers Change of particulars for director (Alasdair Kidd) 2 Buy now
18 Mar 2015 officers Change of particulars for director (Paul Endersby) 2 Buy now
18 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2014 officers Appointment of director (Alasdair Kidd) 2 Buy now
30 Jun 2014 accounts Annual Accounts 4 Buy now
02 Apr 2014 annual-return Annual Return 5 Buy now
14 Jun 2013 accounts Annual Accounts 4 Buy now
05 Apr 2013 annual-return Annual Return 5 Buy now
28 Aug 2012 resolution Resolution 11 Buy now
13 Jul 2012 accounts Annual Accounts 4 Buy now
13 Apr 2012 annual-return Annual Return 5 Buy now
18 Jul 2011 accounts Annual Accounts 4 Buy now
06 Apr 2011 annual-return Annual Return 4 Buy now
06 Jan 2011 accounts Annual Accounts 4 Buy now
20 Sep 2010 officers Change of particulars for director (Paul Endersby) 2 Buy now
20 Sep 2010 officers Change of particulars for director (Mr Mark Andrew Brown) 2 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
14 Apr 2010 officers Change of particulars for director (Mr Mark Andrew Brown) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Paul Endersby) 2 Buy now
25 Jan 2010 accounts Annual Accounts 7 Buy now
15 May 2009 annual-return Return made up to 16/03/09; full list of members 4 Buy now
03 Feb 2009 accounts Annual Accounts 5 Buy now
08 May 2008 annual-return Return made up to 16/03/08; full list of members 4 Buy now
21 Apr 2008 officers Appointment terminated secretary simon white 1 Buy now
21 Apr 2008 address Registered office changed on 21/04/2008 from unit 6 eversley way thorpe industrial estate egham surrey TW20 8RF 1 Buy now
15 Nov 2007 accounts Annual Accounts 5 Buy now
10 Apr 2007 annual-return Return made up to 16/03/07; full list of members 3 Buy now
19 Dec 2006 accounts Annual Accounts 5 Buy now
16 Nov 2006 capital Ad 10/04/06--------- £ si 800@1=800 £ ic 200/1000 2 Buy now
31 May 2006 address Registered office changed on 31/05/06 from: 82 st john street london EC1M 4JN 1 Buy now
05 May 2006 address Registered office changed on 05/05/06 from: 1 peterborough road harrow HA1 2AX 1 Buy now
26 Apr 2006 annual-return Return made up to 16/03/06; full list of members 2 Buy now
27 Oct 2005 accounts Annual Accounts 2 Buy now
18 Apr 2005 annual-return Return made up to 16/03/05; full list of members 7 Buy now
28 Oct 2004 officers New director appointed 2 Buy now
13 Oct 2004 capital Ad 27/08/04--------- £ si 199@1=199 £ ic 1/200 2 Buy now
25 Mar 2004 incorporation Memorandum Articles 13 Buy now
19 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
16 Mar 2004 officers Secretary resigned 1 Buy now
16 Mar 2004 incorporation Incorporation Company 17 Buy now