Date | Description |
2024-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE GAVIN FREDERICK ARMITAGE / 20/05/2024 |
2024-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LAVINIA CAROLINE OSBORNE SINGER / 07/04/2024 |
2024-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN HAROLD CHRISTOPHER ANTHONY SINGER / 07/04/2024 |
2024-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WELLESLEY LEGAT / 07/04/2024 |
2024-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE GAVIN FREDERICK ARMITAGE / 07/04/2024 |
2024-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIANA LEGAT / 07/04/2024 |
2024-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN AMY SINGER / 07/04/2024 |
2024-04-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WELLESLEY LEGAT / 07/04/2024 |
2024-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/24, WITH UPDATES |
2024-04-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LAVINIA CAROLINE OSBORNE SINGER / 07/04/2024 |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23 |
2023-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIANA LEGAT / 21/04/2023 |
2023-08-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LUCIANA LEGAT / 21/04/2023 |
2023-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22 |
2022-09-07 |
delete address MALTRAVERS HOUSE PETTERS WAY YEOVIL SOMERSET BA20 1SH |
2022-09-07 |
insert address OLD MILL MALTRAVERS HOUSE PETTERS WAY YEOVIL SOMERSET UNITED KINGDOM BA20 1SH |
2022-09-07 |
update registered_address |
2022-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2022 FROM
MALTRAVERS HOUSE PETTERS WAY
YEOVIL
SOMERSET
BA20 1SH |
2022-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MADAM AI LIN TONG / 26/08/2022 |
2022-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MADAM AI LIN TONG / 26/08/2022 |
2022-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS AMELIA FRANCES OSBORNE SINGER / 26/08/2022 |
2022-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LAVINIA CAROLINE OSBORNE SINGER / 26/08/2022 |
2022-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LAVINIA CAROLINE OSBORNE SINGER / 26/08/2022 |
2022-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN HAROLD CHRISTOPHER ANTHONY SINGER / 26/08/2022 |
2022-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN AMY SINGER / 26/08/2022 |
2022-08-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MADAM AI LIN TONG / 26/08/2022 |
2022-08-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS AMELIA FRANCES OSBORNE SINGER / 26/08/2022 |
2022-08-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LAVINIA CAROLINE OSBORNE SINGER / 26/08/2022 |
2022-08-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BRIAN HAROLD CHRISTOPHER ANTHONY SINGER / 26/08/2022 |
2022-08-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL WELLESLEY LEGAT / 26/08/2022 |
2022-08-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHANE GAVIN FREDERICK ARMITAGE / 26/08/2022 |
2022-08-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LUCIANA LEGAT / 26/08/2022 |
2022-08-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN AMY SINGER / 26/08/2022 |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES |
2021-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WELLESLEY LEGAT / 17/02/2021 |
2021-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIANA LEGAT / 20/04/2021 |
2021-05-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WELLESLEY LEGAT / 17/02/2021 |
2021-05-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LUCIANA LEGAT / 17/02/2021 |
2021-05-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LAVINIA CAROLINE OSBORNE SINGER / 20/04/2021 |
2021-05-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LUCIANA LEGAT / 17/02/2021 |
2021-04-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL WELLESLEY LEGAT / 17/02/2021 |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-12-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2019-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
2018-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
2018-05-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MADAM AI LIN TONG / 11/04/2018 |
2018-05-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS AMELIA FRANCES OSBORNE SINGER / 11/04/2018 |
2018-05-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LAVINIA CAROLINE OSBORNE SINGER / 11/04/2018 |
2018-05-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BRIAN HAROLD CHRISTOPHER ANTHONY SINGER / 11/04/2018 |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
2017-11-28 |
update statutory_documents DIRECTOR APPOINTED MISS AMELIA FRANCES OSBORNE SINGER |
2017-11-22 |
update statutory_documents DIRECTOR APPOINTED MISS LAVINIA CAROLINE OSBORNE SINGER |
2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-01-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
2016-10-28 |
update statutory_documents DIRECTOR APPOINTED MR JOHN BRIAN HAROLD CHRISTOPHER ANTHONY SINGER |
2016-10-28 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN AMY SINGER |
2016-07-07 |
update returns_last_madeup_date 2015-04-12 => 2016-04-12 |
2016-07-07 |
update returns_next_due_date 2016-05-10 => 2017-05-10 |
2016-06-24 |
update statutory_documents 12/04/16 FULL LIST |
2016-05-11 |
delete company_previous_name MARBLEVILLE PROPERTY MANAGEMENT LIMITED |
2016-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES ALLISON |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
2015-06-07 |
update returns_last_madeup_date 2014-04-12 => 2015-04-12 |
2015-06-07 |
update returns_next_due_date 2015-05-10 => 2016-05-10 |
2015-05-28 |
update statutory_documents 12/04/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
2014-07-07 |
delete address MALTRAVERS HOUSE PETTERS WAY YEOVIL SOMERSET UNITED KINGDOM BA20 1SH |
2014-07-07 |
insert address MALTRAVERS HOUSE PETTERS WAY YEOVIL SOMERSET BA20 1SH |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-04-12 => 2014-04-12 |
2014-07-07 |
update returns_next_due_date 2014-05-10 => 2015-05-10 |
2014-06-20 |
update statutory_documents 12/04/14 FULL LIST |
2014-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN NEWMAN |
2014-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLYN CHAN |
2014-03-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2013-07-01 |
update returns_last_madeup_date 2012-04-12 => 2013-04-12 |
2013-07-01 |
update returns_next_due_date 2013-05-10 => 2014-05-10 |
2013-06-26 |
delete address 1 GOLDCROFT YEOVIL SOMERSET BA21 4DX |
2013-06-26 |
insert address MALTRAVERS HOUSE PETTERS WAY YEOVIL SOMERSET UNITED KINGDOM BA20 1SH |
2013-06-26 |
update registered_address |
2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-05 |
update statutory_documents 12/04/13 FULL LIST |
2013-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2013 FROM
1 GOLDCROFT
YEOVIL
SOMERSET
BA21 4DX |
2013-02-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
2012-10-01 |
update statutory_documents DIRECTOR APPOINTED AI LIN TONG |
2012-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP KAHEIL |
2012-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GORDON |
2012-05-25 |
update statutory_documents 12/04/12 FULL LIST |
2012-02-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
2011-07-11 |
update statutory_documents DIRECTOR APPOINTED MS CAROLYN HWANG LI CHAN |
2011-06-13 |
update statutory_documents 12/04/11 FULL LIST |
2011-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
2010-05-13 |
update statutory_documents 12/04/10 FULL LIST |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN GORDON / 12/04/2010 |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KAHEIL / 12/04/2010 |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN TIMOTHY NEWMAN / 12/04/2010 |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHANE ARMITAGE / 12/04/2010 |
2010-02-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
2009-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN NEWMAN / 01/01/2009 |
2009-05-06 |
update statutory_documents RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
2009-03-03 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-12-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK CALL |
2008-06-27 |
update statutory_documents RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
2008-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KAHEIL / 12/04/2008 |
2008-02-27 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-22 |
update statutory_documents RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
2007-03-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-25 |
update statutory_documents RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS |
2006-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
2005-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-21 |
update statutory_documents RETURN MADE UP TO 12/04/05; NO CHANGE OF MEMBERS |
2005-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/04 FROM:
WICKHAM HOUSE
464 LINCOLN ROAD
ENFIELD
MIDDLESEX EN3 4AH |
2004-08-25 |
update statutory_documents RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS |
2004-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-08-04 |
update statutory_documents RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS |
2003-02-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-06-25 |
update statutory_documents RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS |
2002-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-07-06 |
update statutory_documents RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS |
2001-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-06-13 |
update statutory_documents RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS |
2000-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-21 |
update statutory_documents RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS |
1999-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-05-24 |
update statutory_documents RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS |
1998-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/98 FROM:
C/O KEENE MARSLAND
24 CURZON STREET
LONDON
W1Y 7AE |
1998-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-08-12 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 21/07/97 |
1997-04-16 |
update statutory_documents RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS |
1997-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-03 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-06-03 |
update statutory_documents SECRETARY RESIGNED |
1996-06-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-06-03 |
update statutory_documents ALTER MEM AND ARTS 18/04/96 |
1996-04-30 |
update statutory_documents COMPANY NAME CHANGED
MARBLEVILLE PROPERTY MANAGEMENT
LIMITED
CERTIFICATE ISSUED ON 01/05/96 |
1996-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/96 FROM:
CLASSIC HOUSE
174/180 OLD STREET
LONDON
EC1V 9BP |
1996-04-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |