Advanced company searchLink opens in new window

MARGAUX INVESTMENT DEVELOPMENT LIMITED

Company number 03480061

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)
15 Aug 2016 CH04 Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016
15 Aug 2016 AD01 Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016
10 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
08 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
24 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
11 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
09 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
20 Dec 2011 TM01 Termination of appointment of William Hawes as a director
20 Dec 2011 TM01 Termination of appointment of Gregory Davis as a director
12 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
22 Feb 2011 AA Total exemption full accounts made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
14 Dec 2010 CH01 Director's details changed for Chantal Schiltz on 12 December 2010
14 Dec 2010 CH01 Director's details changed for Roger Gilbert Mary Schiltz on 12 December 2010
14 Dec 2010 CH04 Secretary's details changed for Accomplish Secretaries Limited on 12 December 2010
02 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
21 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
15 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
30 Sep 2009 288b Appointment terminate, director pamela amelia wallis logged form
09 Jan 2009 288a Director appointed william robert hawes
23 Dec 2008 363a Return made up to 12/12/08; change of members
03 Jul 2008 288a Director appointed chantal schiltz