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) |
---|---|---|---|
07 Jan 2021 | CH01 | Director's details changed for Mr Stewart Alan Lynes on 7 January 2021 | |
15 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
15 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
09 Oct 2019 | AP01 | Appointment of Mr Stewart Alan Lynes as a director on 1 October 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
29 Mar 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
20 Feb 2018 | CERTNM |
Company name changed marilyn topco LIMITED\certificate issued on 20/02/18
|
|
11 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 28 November 2017
|
|
11 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 8 December 2017
|
|
11 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
15 Dec 2017 | TM01 | Termination of appointment of Christopher Bell as a director on 1 December 2017 | |
15 Dec 2017 | AP01 | Appointment of Mr John White as a director on 1 December 2017 | |
15 Dec 2017 | AP01 | Appointment of Mr Patrick Adam Charles Fox as a director on 1 December 2017 | |
21 Nov 2017 | SH02 | Sub-division of shares on 5 October 2017 | |
21 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 5 October 2017
|
|
21 Nov 2017 | SH10 | Particulars of variation of rights attached to shares | |
17 Nov 2017 | SH08 | Change of share class name or designation | |
10 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2017 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
20 Sep 2017 | AP03 | Appointment of Julie Mansfield Jackson as a secretary on 17 September 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Ian Murdoch as a director on 17 September 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Christopher John Endsor as a director on 17 September 2017 | |
20 Sep 2017 | AP01 | Appointment of Mrs Julie Mansfield Jackson as a director on 17 September 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 2 Centro Place Pride Park Derby Derbyshire DE24 8RF on 18 September 2017 |