Advanced company searchLink opens in new window

MARIE THERSE DEVELOPMENTS LIMITED

Company number 03463520

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)
26 Nov 2001 363a Return made up to 11/11/01; full list of members
18 Oct 2001 AA Total exemption full accounts made up to 31 March 2001
28 Nov 2000 363a Return made up to 11/11/00; no change of members
17 Nov 2000 288c Secretary's particulars changed
04 Oct 2000 AA Full accounts made up to 31 March 2000
08 Sep 2000 288b Secretary resigned
07 Sep 2000 288a New secretary appointed
17 May 2000 288b Secretary resigned
20 Mar 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/10/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Mar 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/10/99
14 Dec 1999 363a Return made up to 11/11/99; no change of members
07 Sep 1999 AA Full accounts made up to 31 March 1999
10 Dec 1998 363a Return made up to 11/11/98; full list of members
01 Oct 1998 288a New secretary appointed
05 Aug 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
09 Apr 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
26 Mar 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
25 Mar 1998 288a New secretary appointed
25 Mar 1998 288a New director appointed
20 Mar 1998 88(2)R Ad 16/03/98--------- £ si 19998@.5=9999 £ ic 2/10001
19 Mar 1998 225 Accounting reference date extended from 30/11/98 to 31/03/99
18 Feb 1998 CERTNM Company name changed carrick properties LIMITED\certificate issued on 19/02/98
28 Nov 1997 287 Registered office changed on 28/11/97 from: 3RD floor 19 phipp street london EC2A 4NP
28 Nov 1997 288b Secretary resigned
28 Nov 1997 288b Director resigned