Advanced company searchLink opens in new window

THE MARY STREET ESTATE LIMITED

Company number 00042579

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2012 TM01 Termination of appointment of Andrew Jones as a director
03 Sep 2012 AP01 Appointment of Simon Geoffrey Carter as a director
23 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
02 Aug 2012 AP01 Appointment of Jean-Marc Vandevivere as a director
19 Dec 2011 AA Full accounts made up to 31 March 2011
13 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153
13 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136
13 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118
30 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
01 Jul 2011 TM01 Termination of appointment of Graham Roberts as a director
03 Oct 2010 AA Full accounts made up to 31 March 2010
13 Sep 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
02 Sep 2010 TM01 Termination of appointment of Peter Clarke as a director
11 Aug 2010 CH01 Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
15 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 75,009,000.90
15 Jul 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2009 363a Return made up to 15/08/09; full list of members
03 Sep 2009 AA Full accounts made up to 31 March 2009
29 May 2009 288a Secretary appointed ndiana ekpo
21 May 2009 288b Appointment terminated secretary rebecca scudamore
28 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146
28 Mar 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 133
02 Dec 2008 288b Appointment terminated director stephen hester
19 Sep 2008 AA Full accounts made up to 31 March 2008
12 Sep 2008 363a Return made up to 15/08/08; full list of members