Advanced company searchLink opens in new window

MARMOT MOUNTAIN UK LIMITED

Company number 07679713

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)
30 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
30 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
29 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
01 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
07 May 2014 CH01 Director's details changed for Mr John Edward Capps on 28 April 2014
06 May 2014 CH01 Director's details changed for Mr Richard Todd Sansone on 28 April 2014
29 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
10 Oct 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
10 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
09 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
21 Jul 2011 AP04 Appointment of Quayseco Limited as a secretary
21 Jul 2011 AP04 Appointment of Quayseco Limited as a secretary
21 Jul 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
21 Jul 2011 AD01 Registered office address changed from Unit 2 Shoreline Business Park Milnthorpe LA7 7BF United Kingdom on 21 July 2011
21 Jul 2011 TM01 Termination of appointment of Andy Schimeck as a director
21 Jul 2011 AP01 Appointment of Richard Todd Sansone as a director
21 Jul 2011 AP01 Appointment of John Edward Capps as a director
21 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)