MARBLES HOUSE LIMITED

06852165
16 MARBLES HOUSE 2-20 GROSVENOR TERRACE CAMBERWELL LONDON SE5 0DD

Documents

Documents
Date Category Description Pages
01 Apr 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Dec 2023 accounts Annual Accounts 7 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Dec 2022 accounts Annual Accounts 7 Buy now
24 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Dec 2021 accounts Annual Accounts 7 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Dec 2020 accounts Annual Accounts 7 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Mar 2020 officers Change of particulars for director (Mr Colin Mckenna) 2 Buy now
23 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2019 accounts Annual Accounts 7 Buy now
31 Mar 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Dec 2018 accounts Annual Accounts 8 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 2 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Mar 2017 officers Termination of appointment of director (Katherine Marisa Stephens) 1 Buy now
08 Mar 2017 resolution Resolution 1 Buy now
28 Nov 2016 accounts Annual Accounts 2 Buy now
03 May 2016 annual-return Annual Return 9 Buy now
25 Dec 2015 accounts Annual Accounts 2 Buy now
13 Apr 2015 annual-return Annual Return 9 Buy now
25 Jan 2015 officers Appointment of director (Ms Katherine Marisa Stephens) 2 Buy now
20 Dec 2014 accounts Annual Accounts 2 Buy now
20 May 2014 officers Appointment of director (Mr Troy Wayne Norcross) 2 Buy now
29 Apr 2014 annual-return Annual Return 7 Buy now
07 Feb 2014 resolution Resolution 29 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
02 Apr 2013 annual-return Annual Return 8 Buy now
01 Apr 2013 officers Termination of appointment of director (Ian Buchan) 1 Buy now
31 Dec 2012 accounts Annual Accounts 5 Buy now
28 Mar 2012 annual-return Annual Return 8 Buy now
30 Dec 2011 accounts Annual Accounts 2 Buy now
19 Jul 2011 officers Appointment of director (Professor Nicholas Paul Manning) 2 Buy now
05 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2011 officers Change of particulars for director (Mr Carl William Harrison) 2 Buy now
15 Apr 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 officers Appointment of director (Mr Carl William Harrison) 2 Buy now
17 Dec 2010 accounts Annual Accounts 2 Buy now
27 Apr 2010 annual-return Annual Return 4 Buy now
27 Apr 2010 officers Change of particulars for director (Colin Mckenna) 2 Buy now
16 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Mar 2009 officers Director appointed ian francis buchan 1 Buy now
20 Mar 2009 officers Director appointed colin mckenna 1 Buy now
20 Mar 2009 address Registered office changed on 20/03/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england 1 Buy now
19 Mar 2009 officers Appointment terminated director john cowdry 1 Buy now
19 Mar 2009 officers Appointment terminated secretary london law secretarial LIMITED 1 Buy now
19 Mar 2009 incorporation Incorporation Company 33 Buy now