- Company Overview for THE MARY STREET ESTATE LIMITED (00042579)
- Filing history for THE MARY STREET ESTATE LIMITED (00042579)
- People for THE MARY STREET ESTATE LIMITED (00042579)
- Charges for THE MARY STREET ESTATE LIMITED (00042579)
- More for THE MARY STREET ESTATE LIMITED (00042579)
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
|
|
15 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
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 |