Advanced company searchLink opens in new window

MRM 47 LTD

Company number 06231858

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)
29 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
15 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 386,100
01 Aug 2017 MR01 Registration of charge 062318580007, created on 28 July 2017
03 May 2017 CS01 30/04/17 Statement of Capital gbp 386100
  • ANNOTATION Clarification a second filed CS01(Statement of capital and Shareholder information) was registered on 11/09/2017
06 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
18 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 136,100
11 May 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
18 Apr 2016 MR01 Registration of charge 062318580005, created on 18 April 2016
18 Apr 2016 MR01 Registration of charge 062318580006, created on 18 April 2016
27 Feb 2016 MR01 Registration of charge 062318580003, created on 9 February 2016
27 Feb 2016 MR01 Registration of charge 062318580004, created on 9 February 2016
17 Nov 2015 TM01 Termination of appointment of Tammy Louise Madge as a director on 1 November 2015
29 Aug 2015 MR01 Registration of charge 062318580002, created on 27 August 2015
01 Jul 2015 AA Total exemption full accounts made up to 31 January 2015
03 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 136,100
06 Nov 2014 MR01 Registration of a charge
31 Oct 2014 MR01 Registration of charge 062318580001, created on 29 October 2014
20 Oct 2014 AA Total exemption full accounts made up to 31 January 2014
31 Jul 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 136,100
31 Jul 2014 CH01 Director's details changed for Mr Michael John Anthony Chittenden on 29 April 2014
31 Jul 2014 CH01 Director's details changed for Tammy Madge on 29 April 2014
31 Jul 2014 CH03 Secretary's details changed for Miss Tammy Louise Madge on 29 April 2010
30 Jul 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Tammy Madge
  • ANNOTATION Clarification Director- Tammy Madge
22 Apr 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 January 2014
19 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19