Advanced company searchLink opens in new window

MARKBROOK LTD

Company number 03147182

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)
12 Jan 2018 AP03 Appointment of Mr David Cooke as a secretary on 1 January 2018
12 Jan 2018 AP01 Appointment of Mr Janet Cooke as a director on 1 January 2018
12 Jan 2018 AP01 Appointment of Mr Nigel Green as a director on 1 January 2018
29 Nov 2017 TM01 Termination of appointment of Andrew David Kenyon as a director on 20 November 2017
21 Jul 2017 AA Total exemption full accounts made up to 1 January 2017
27 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
05 Jan 2017 TM02 Termination of appointment of Andrew David Wardle as a secretary on 5 January 2017
05 Jan 2017 TM01 Termination of appointment of Catherine Maria Willars as a director on 5 January 2017
01 Aug 2016 AA Total exemption small company accounts made up to 1 January 2016
22 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 7
28 Sep 2015 AA Total exemption small company accounts made up to 1 January 2015
20 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 7
20 Jan 2015 AD01 Registered office address changed from Slater Heelis Commercial Office Dovecote House Off Old Hall Road Sale Cheshire M33 2HG to C/O Slaterheelis Llp Oaklands House Washway Road Sale Cheshire M33 6FS on 20 January 2015
26 Sep 2014 AA Total exemption small company accounts made up to 1 January 2014
17 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 7
17 Jan 2014 AD01 Registered office address changed from C/O Slater Heelis Collier Little Lloyds Bank Buildings 16 School Road Sale Cheshire M33 7XP on 17 January 2014
24 Sep 2013 AA Total exemption small company accounts made up to 1 January 2013
11 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
11 Feb 2013 TM01 Termination of appointment of Avril Patoff as a director
25 Sep 2012 AA Total exemption small company accounts made up to 1 January 2012
17 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
12 Oct 2011 AA Total exemption small company accounts made up to 1 January 2011
27 Jun 2011 TM01 Termination of appointment of Simon Packmam as a director
24 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
14 Jul 2010 AA Total exemption small company accounts made up to 1 January 2010