MARRICK HOUSE LIMITED

05369609
60 PEMBROKE ROAD LONDON ENGLAND W8 6NX

Documents

Documents
Date Category Description Pages
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2024 accounts Annual Accounts 8 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 8 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 mortgage Registration of a charge 13 Buy now
25 Jan 2022 mortgage Registration of a charge 13 Buy now
23 Dec 2021 accounts Annual Accounts 11 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 11 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 7 Buy now
26 Apr 2019 accounts Annual Accounts 8 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 accounts Annual Accounts 13 Buy now
19 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
14 Aug 2017 restoration Administrative Restoration Company 3 Buy now
25 Jul 2017 gazette Gazette Dissolved Compulsory 1 Buy now
09 May 2017 gazette Gazette Notice Compulsory 1 Buy now
06 Jan 2017 accounts Annual Accounts 5 Buy now
02 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2016 annual-return Annual Return 4 Buy now
11 Mar 2016 accounts Annual Accounts 5 Buy now
14 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Apr 2015 annual-return Annual Return 4 Buy now
04 Mar 2015 accounts Annual Accounts 5 Buy now
22 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Apr 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 accounts Annual Accounts 5 Buy now
19 Apr 2013 accounts Annual Accounts 6 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Mar 2012 accounts Annual Accounts 6 Buy now
08 Mar 2012 annual-return Annual Return 4 Buy now
19 Dec 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Apr 2011 annual-return Annual Return 4 Buy now
04 Jan 2011 accounts Annual Accounts 11 Buy now
30 Mar 2010 annual-return Annual Return 4 Buy now
30 Mar 2010 officers Change of particulars for director (Mr Peter James Thompson) 2 Buy now
20 Jan 2010 accounts Annual Accounts 11 Buy now
29 Apr 2009 accounts Annual Accounts 12 Buy now
19 Feb 2009 annual-return Return made up to 18/02/09; full list of members 3 Buy now
19 Feb 2009 officers Secretary's change of particulars / jeremy samuels / 01/01/2009 1 Buy now
17 Nov 2008 address Registered office changed on 17/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS 1 Buy now
28 Apr 2008 accounts Annual Accounts 12 Buy now
27 Feb 2008 annual-return Return made up to 18/02/08; full list of members 3 Buy now
27 Feb 2008 officers Secretary's change of particulars / jeremy samuels / 31/01/2008 1 Buy now
01 Mar 2007 accounts Annual Accounts 10 Buy now
20 Feb 2007 annual-return Return made up to 18/02/07; full list of members 2 Buy now
06 Apr 2006 accounts Accounting reference date extended from 28/02/06 to 31/03/06 1 Buy now
05 Apr 2006 annual-return Return made up to 18/02/06; full list of members 2 Buy now
04 Jan 2006 capital Ad 02/12/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
15 Dec 2005 mortgage Particulars of mortgage/charge 6 Buy now
15 Dec 2005 mortgage Particulars of mortgage/charge 7 Buy now
15 Dec 2005 mortgage Particulars of mortgage/charge 7 Buy now
15 Dec 2005 mortgage Particulars of mortgage/charge 7 Buy now
15 Dec 2005 mortgage Particulars of mortgage/charge 7 Buy now
15 Dec 2005 mortgage Particulars of mortgage/charge 7 Buy now
15 Dec 2005 mortgage Particulars of mortgage/charge 7 Buy now
15 Dec 2005 mortgage Particulars of mortgage/charge 7 Buy now
15 Dec 2005 mortgage Particulars of mortgage/charge 8 Buy now
24 Aug 2005 mortgage Particulars of mortgage/charge 9 Buy now
25 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
17 May 2005 officers New director appointed 2 Buy now
17 May 2005 officers New secretary appointed 2 Buy now
13 May 2005 address Registered office changed on 13/05/05 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
11 May 2005 officers Director resigned 1 Buy now
11 May 2005 officers Secretary resigned 1 Buy now
18 Feb 2005 incorporation Incorporation Company 17 Buy now