Advanced company searchLink opens in new window

MARJON TENANCIES 1 LIMITED

Company number 02866437

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)
14 May 2024 AD01 Registered office address changed from 3 Stockport Exchange Stockport Cheshire SK1 3GG United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 14 May 2024
This document is being processed and will be available in 10 days.
14 May 2024 600 Appointment of a voluntary liquidator
This document is being processed and will be available in 10 days.
14 May 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-29
This document is being processed and will be available in 10 days.
14 May 2024 LIQ01 Declaration of solvency
This document is being processed and will be available in 10 days.
09 May 2024 TM01 Termination of appointment of Robert Hicks as a director on 9 May 2024
09 May 2024 TM01 Termination of appointment of Simon Richard Arthurs as a director on 9 May 2024
24 Apr 2024 AA Accounts for a small company made up to 31 July 2023
24 Apr 2024 CH01 Director's details changed for Mr Stephen Leslie Plant on 22 April 2024
24 Apr 2024 CH01 Director's details changed for Mr Simon Richard Arthurs on 22 April 2024
24 Apr 2024 AD01 Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport SK1 1TD England to 3 Stockport Exchange Stockport Cheshire SK1 3GG on 24 April 2024
25 Jul 2023 AA Accounts for a small company made up to 31 July 2022
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
02 Aug 2022 PSC07 Cessation of John Richard Bailey as a person with significant control on 2 August 2022
02 Aug 2022 AP01 Appointment of Mr Stephen Leslie Plant as a director on 2 August 2022
02 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
02 Aug 2022 TM01 Termination of appointment of John Richard Bailey as a director on 2 August 2022
29 Jul 2022 AA Accounts for a small company made up to 31 July 2021
19 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with updates
07 Apr 2021 AA Accounts for a small company made up to 31 July 2020
12 Mar 2021 RP04AP01 Second filing for the appointment of Alan John Howie as a director
11 Mar 2021 TM01 Termination of appointment of Andrew Fraser Speedie as a director on 24 February 2021
10 Mar 2021 CH01 Director's details changed for Mr Alan John Howie on 10 February 2021
10 Mar 2021 TM02 Termination of appointment of Andrew Fraser Speedie as a secretary on 24 February 2021
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates