MARLBOROUGH PROPERTY (WATER COURT) LIMITED
Company number 08715325
- Company Overview for MARLBOROUGH PROPERTY (WATER COURT) LIMITED (08715325)
- Filing history for MARLBOROUGH PROPERTY (WATER COURT) LIMITED (08715325)
- People for MARLBOROUGH PROPERTY (WATER COURT) LIMITED (08715325)
- Charges for MARLBOROUGH PROPERTY (WATER COURT) LIMITED (08715325)
- More for MARLBOROUGH PROPERTY (WATER COURT) LIMITED (08715325)
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 Jan 2016 | AA01 | Current accounting period shortened from 31 July 2016 to 30 June 2016 | |
22 Jan 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 Oct 2015 | CH01 | Director's details changed for Mr William Lester Adderley on 2 September 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from The Old Coach House Bergh Apton Norwich NR15 1DD to Two Marlborough Court Watermead Business Park Syston Leicester LE7 1AD on 2 September 2015 | |
29 Jan 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
23 Sep 2014 | AP01 | Appointment of Mr Ian Martin as a director on 22 September 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Michael David Willcox as a director on 31 July 2014 | |
04 Mar 2014 | AP01 | Appointment of Mr Darren Lee Wright as a director | |
18 Nov 2013 | AA01 | Current accounting period shortened from 31 October 2014 to 31 July 2014 | |
02 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-02
|