- Company Overview for YOUNG MARMALADE LIMITED (04627884)
- Filing history for YOUNG MARMALADE LIMITED (04627884)
- People for YOUNG MARMALADE LIMITED (04627884)
- Charges for YOUNG MARMALADE LIMITED (04627884)
- More for YOUNG MARMALADE LIMITED (04627884)
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) |
---|---|---|---|
04 Jan 2012 | CH03 | Secretary's details changed for Mrs Catherine Helen Moger on 3 January 2012 | |
15 Jul 2011 | AD01 | Registered office address changed from , 2 Storeys Bar Road, Peterborough, PE1 5YS, England on 15 July 2011 | |
15 Jul 2011 | AD01 | Registered office address changed from , 6 Springwater Business Park, Station Road Whittlesey, Peterborough, Cambridgeshire, PE7 2EU on 15 July 2011 | |
24 May 2011 | CH01 | Director's details changed for Mr Crispin Garth Derwent Moger on 23 May 2011 | |
23 May 2011 | CH01 | Director's details changed for Mrs Catherine Helen Moger on 23 May 2011 | |
23 May 2011 | CH03 | Secretary's details changed for Mrs Catherine Helen Moger on 23 May 2011 | |
17 Jan 2011 | AR01 |
Annual return made up to 3 January 2011 with full list of shareholders
|
|
17 Jan 2011 | CH03 | Secretary's details changed for Mrs Catherine Helen Moger on 3 January 2011 | |
17 Jan 2011 | CH01 | Director's details changed for Mrs Catherine Helen Moger on 3 January 2011 | |
17 Jan 2011 | CH01 | Director's details changed for Mr Crispin Garth Derwent Moger on 3 January 2011 | |
17 Jan 2011 | CH01 | Director's details changed for David James Frankland on 3 January 2011 | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
14 Oct 2010 | CERTNM |
Company name changed marmalade leasing LTD.\certificate issued on 14/10/10
|
|
14 Oct 2010 | CONNOT | Change of name notice | |
24 Sep 2010 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
18 Mar 2010 | AR01 |
Annual return made up to 3 January 2010 with full list of shareholders
|
|
18 Mar 2010 | CH01 | Director's details changed for Mr Crispin Garth Derwent Moger on 1 October 2009 | |
18 Mar 2010 | CH01 | Director's details changed for Mrs Catherine Helen Moger on 1 October 2009 | |
07 Dec 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
25 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
18 May 2009 | 288c | Director's change of particulars / crispin moger / 01/05/2009 | |
28 Apr 2009 | 363a | Return made up to 03/01/09; full list of members | |
20 Feb 2009 | AA | Total exemption full accounts made up to 31 January 2008 | |
04 Jun 2008 | AAMD | Amended accounts made up to 31 January 2007 | |
31 Jan 2008 | 88(2)R | Ad 01/10/07--------- £ si 12500@.1=1250 |