Advanced company searchLink opens in new window

WINTERBOURNE MREM LIMITED

Company number 04190722

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2016 TM02 Termination of appointment of Cremorne Nominees Limited as a secretary on 31 July 2016
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2016 DS01 Application to strike the company off the register
14 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
30 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
24 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
27 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 May 2013 CERTNM Company name changed marden real estate management LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
17 May 2013 CONNOT Change of name notice
21 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Bruce William Robinson on 3 April 2012
03 Apr 2012 TM01 Termination of appointment of Alexander Nicholson as a director
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
22 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
06 Apr 2010 AA Total exemption full accounts made up to 31 March 2009
18 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
18 Mar 2010 CH04 Secretary's details changed for Cremorne Nominees Limited on 17 March 2010
03 Dec 2009 TM01 Termination of appointment of Andrew Waters as a director
01 Apr 2009 AA Total exemption full accounts made up to 31 March 2008