Advanced company searchLink opens in new window

MARCH COURT FREEHOLD COMPANY LIMITED

Company number 04048115

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)
02 Nov 2017 CH01 Director's details changed for Mr Peter Richard Gibbons on 10 October 2017
01 Nov 2017 AD01 Registered office address changed from C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL to 322 Upper Richmond Road London SW15 6TL on 1 November 2017
06 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
08 May 2017 AP04 Appointment of J C F P Secretaries Ltd as a secretary on 1 March 2017
08 May 2017 TM02 Termination of appointment of J C Francis & Partners Limited as a secretary on 1 March 2017
11 Jan 2017 AP01 Appointment of Peter Richard Gibbons as a director on 27 September 2016
11 Jan 2017 AP01 Appointment of Mrs Barbara Jean Forster as a director on 27 September 2016
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
26 May 2016 AD03 Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT
25 May 2016 AD02 Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT
13 Jan 2016 AP01 Appointment of Miss Karen Elizabeth Matthews as a director on 2 November 2015
02 Nov 2015 AP01 Appointment of Mr Timothy Richard Cullis as a director on 29 October 2015
02 Nov 2015 TM01 Termination of appointment of Huda Asad as a director on 29 October 2015
14 Oct 2015 AP04 Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015
13 Oct 2015 TM02 Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 108
08 Dec 2014 TM01 Termination of appointment of Jim Ryan as a director on 26 November 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 108
20 Aug 2014 AP03 Appointment of Mr Alexander Laurence Munro as a secretary on 16 July 2014
19 Aug 2014 TM02 Termination of appointment of Gary Newell as a secretary on 16 July 2014
19 Aug 2014 AD01 Registered office address changed from C/O C/O Elm Ltd 2Nd Floor Victoria House Victoria Road Aldershot Hampshire GU11 1EJ United Kingdom to C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL on 19 August 2014