CAFE MARSEILLES MANAGEMENT SERVICES LIMITED
Company number 04345722
- Company Overview for CAFE MARSEILLES MANAGEMENT SERVICES LIMITED (04345722)
- Filing history for CAFE MARSEILLES MANAGEMENT SERVICES LIMITED (04345722)
- People for CAFE MARSEILLES MANAGEMENT SERVICES LIMITED (04345722)
- More for CAFE MARSEILLES MANAGEMENT SERVICES LIMITED (04345722)
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) |
---|---|---|---|
28 Dec 2023 | CS01 | Confirmation statement made on 28 December 2023 with no updates | |
18 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 28 December 2022 with no updates | |
01 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
30 Dec 2021 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
08 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
27 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
25 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
29 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
17 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
27 Aug 2016 | CERTNM | Company name changed hotdrinks LTD\certificate issued on 27/08/16 | |
27 Aug 2016 | CONNOT | Change of name notice | |
03 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
04 Sep 2015 | TM01 | Termination of appointment of Thomas Edward Marsay as a director on 8 July 2015 | |
04 Sep 2015 | TM02 | Termination of appointment of Christina Mary Marriott as a secretary on 10 July 2015 | |
04 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 Aug 2015 | AP01 | Appointment of Mr Ian Thomas Marsay as a director on 6 July 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
07 Jan 2015 | AD01 | Registered office address changed from The Coach House South Road Clifton Rugby CV23 0BZ to The Coffee Grounds 8 Egerton Close Daventry Northamptonshire NN11 8PE on 7 January 2015 |