Advanced company searchLink opens in new window

JOHN MARSTON'S LANDLORDS LIMITED

Company number 03104995

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)
12 Feb 1997 225 Accounting reference date shortened from 31/03/97 to 30/04/96
31 Jan 1997 SA Statement of affairs
31 Jan 1997 88(2)O Ad 31/03/96--------- £ si 3275@1
16 Jan 1997 88(2)P Ad 31/03/96--------- £ si 3275@1
15 Jan 1997 363s Return made up to 21/09/96; full list of members
30 Jul 1996 MISC Amended form 88(2)
05 Jan 1996 88(2)R Ad 30/11/95--------- £ si 99999@1=99999 £ ic 1/100000
04 Dec 1995 395 Particulars of mortgage/charge
27 Nov 1995 288 New director appointed
27 Nov 1995 288 New director appointed
27 Nov 1995 288 New secretary appointed
27 Nov 1995 288 New director appointed
09 Nov 1995 287 Registered office changed on 09/11/95 from: 59-67 gresham street london EC2V 7JA
09 Nov 1995 288 Secretary resigned
09 Nov 1995 288 Director resigned
09 Nov 1995 224 Accounting reference date notified as 31/03
09 Nov 1995 123 Nc inc already adjusted 06/11/95
09 Nov 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
09 Nov 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
09 Nov 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
06 Nov 1995 CERTNM Company name changed hackremco (no.1078) LIMITED\certificate issued on 06/11/95
21 Sep 1995 NEWINC Incorporation