- Company Overview for MARLDENE LIMITED (02371993)
- Filing history for MARLDENE LIMITED (02371993)
- People for MARLDENE LIMITED (02371993)
- Charges for MARLDENE LIMITED (02371993)
- More for MARLDENE LIMITED (02371993)
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
|
|
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
|
|
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
|
|
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 |