- Company Overview for MARQUEE STRUCTURES LIMITED (12168903)
- Filing history for MARQUEE STRUCTURES LIMITED (12168903)
- People for MARQUEE STRUCTURES LIMITED (12168903)
- More for MARQUEE STRUCTURES LIMITED (12168903)
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) |
---|---|---|---|
23 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Feb 2024 | AD01 | Registered office address changed from Unit 1 King Street Pontefract WF8 4AH England to Unit 1, Royal Business Park King Street Pontefract WF8 4AH on 16 February 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with updates | |
24 Dec 2023 | AD01 | Registered office address changed from Unit 2, Silver Royd Business Park Silver Royd Hill Leeds West Yorkshire LS12 4QQ United Kingdom to Unit 1 King Street Pontefract WF8 4AH on 24 December 2023 | |
18 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Mar 2023 | PSC04 | Change of details for Mr Daniel James Greenwood as a person with significant control on 16 March 2023 | |
16 Mar 2023 | PSC04 | Change of details for Mr Daniel James Greenwood as a person with significant control on 16 March 2023 | |
16 Mar 2023 | PSC01 | Notification of Max Barrington Anthony Johnson as a person with significant control on 16 March 2023 | |
15 Mar 2023 | AP01 | Appointment of Mr Max Barrington Anthony Johnson as a director on 15 March 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
05 Jan 2023 | PSC04 | Change of details for Mr Daniel James Greenwood as a person with significant control on 5 January 2023 | |
05 Jan 2023 | PSC07 | Cessation of Max Barrington Anthony Johnson as a person with significant control on 5 January 2023 | |
05 Jan 2023 | TM01 | Termination of appointment of Max Barrington Anthony Johnson as a director on 5 January 2023 | |
13 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
21 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from Unit 4 Ripley Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TB United Kingdom to Unit 2, Silver Royd Business Park Silver Royd Hill Leeds West Yorkshire LS12 4QQ on 16 December 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
15 Sep 2020 | AA01 | Current accounting period extended from 31 August 2020 to 31 December 2020 | |
13 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
11 Aug 2020 | PSC01 | Notification of Max Barrington Anthony Johnson as a person with significant control on 28 July 2020 | |
11 Aug 2020 | PSC01 | Notification of Daniel James Greenwood as a person with significant control on 28 July 2020 | |
11 Aug 2020 | PSC07 | Cessation of Northern Events Group Limited as a person with significant control on 28 July 2020 |