Advanced company searchLink opens in new window

MARNOCK LIMITED

Company number 12255015

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)
10 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
18 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
21 Sep 2022 AP01 Appointment of Cathleen Crichton-Stuart as a director on 21 September 2022
15 Sep 2022 PSC07 Cessation of John Colum Bute as a person with significant control on 12 May 2022
14 Sep 2022 PSC01 Notification of Serena Solitaire Bute as a person with significant control on 12 May 2022
14 Sep 2022 PSC01 Notification of Stephen Hudson Jenkins as a person with significant control on 22 March 2021
17 Nov 2021 AD01 Registered office address changed from Crowne House Fifth Floor, Crowne House 56 - 58 Southwark Street London SE1 1UN England to 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG on 17 November 2021
14 Oct 2021 PSC04 Change of details for Mr John Colum Bute as a person with significant control on 23 March 2021
13 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
17 Sep 2021 CH01 Director's details changed for Mr Stephen Hudson Jenkins on 17 September 2021
06 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
23 Apr 2021 TM01 Termination of appointment of John Colum Bute as a director on 22 March 2021
23 Apr 2021 AP01 Appointment of Stephen Hudson Jenkins as a director on 23 April 2021
17 Dec 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
01 Oct 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
08 Nov 2019 AD01 Registered office address changed from 5th Floor, Crown House Southwark Street London SE1 1UN England to Crowne House Fifth Floor, Crowne House 56 - 58 Southwark Street London SE1 1UN on 8 November 2019
10 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted