Advanced company searchLink opens in new window

MARLDENE LIMITED

Company number 02371993

Filter by category

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)
27 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
27 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
13 May 2017 MR01 Registration of charge 023719930010, created on 12 May 2017
05 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 59,999
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Sep 2015 MR01 Registration of charge 023719930009, created on 14 September 2015
16 Jul 2015 MR01 Registration of charge 023719930008, created on 10 July 2015
09 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 59,999
03 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
20 May 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 59,999
20 May 2014 CH01 Director's details changed for Miss Rose Sarah Ann Larter on 1 January 2014
20 May 2014 CH01 Director's details changed for Mr Joseph Larter on 25 March 2014
20 May 2014 CH01 Director's details changed for Mrs Betty Ann Larter on 25 March 2014
20 May 2014 CH01 Director's details changed for Mr Andrew Michael Larter on 5 May 2014
20 May 2014 CH03 Secretary's details changed for Mr Joseph Larter on 25 March 2014
07 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
09 Dec 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Mrs Betty Ann Larter on 25 March 2013
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
30 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 7
28 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
08 Oct 2012 AD01 Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom on 8 October 2012