MARHALL THREE LIMITED
Status | ACTIVE |
Company No. | 05618615 |
Category | Private Limited Company |
Incorporated | 10 Nov 2005 |
Age | 18 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MARHALL THREE LIMITED is an active private limited company with number 05618615. It was incorporated 18 years, 5 months, 18 days ago, on 10 November 2005. The company address is 20 Rivermead, East Molesey, KT8 9AZ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Address
Type: AD01
New address: 20 Rivermead East Molesey KT8 9AZ
Old address: 8 Dunstall Way West Molesey Surrey KT8 1PD England
Change date: 2023-11-21
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type micro entity
Date: 12 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage satisfy charge full
Date: 30 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056186150003
Documents
Mortgage satisfy charge full
Date: 29 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056186150004
Documents
Mortgage satisfy charge full
Date: 29 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056186150002
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-08
Old address: 84 Fitz Roy Avenue Birmingham B17 8RQ England
New address: 8 Dunstall Way West Molesey Surrey KT8 1PD
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
New address: 84 Fitz Roy Avenue Birmingham B17 8RQ
Old address: 39 Ferndown Road Solihull West Midlands B91 2AU
Change date: 2019-09-02
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Feb 2019
Action Date: 08 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-08
Charge number: 056186150004
Documents
Resolution
Date: 08 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jan 2019
Action Date: 28 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-28
Charge number: 056186150003
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-28
Charge number: 056186150002
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company current extended
Date: 23 Nov 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Change sail address company with old address new address
Date: 11 Nov 2014
Category: Address
Type: AD02
Old address: C/O C a Quarmby 4 Avenue Road Stoneygate Leicester Leics LE2 3EA
New address: 39 Ferndown Road Solihull West Midlands B91 2AU
Documents
Move registers to registered office company with new address
Date: 11 Nov 2014
Category: Address
Type: AD04
New address: 39 Ferndown Road Solihull West Midlands B91 2AU
Documents
Change person director company with change date
Date: 02 Oct 2014
Action Date: 02 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Andrew Quarmby
Change date: 2014-10-02
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2014
Action Date: 02 Oct 2014
Category: Address
Type: AD01
Old address: C/O C a Quarmby 4 Avenue Road Stoneygate Leicester Leicestershire LE2 3EA
New address: 39 Ferndown Road Solihull West Midlands B91 2AU
Change date: 2014-10-02
Documents
Termination director company with name termination date
Date: 26 Sep 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Ian Holmes
Termination date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Change person secretary company with change date
Date: 24 Nov 2010
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-12
Officer name: Christopher Quarmby
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Move registers to sail company
Date: 11 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Steven Ian Homes
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-28
Officer name: Christopher Quarmby
Documents
Change registered office address company with date old address
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-28
Old address: 79 Castledine St Loughborough Leicestershire LE11 2DX
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/08; full list of members
Documents
Legacy
Date: 26 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 10/11/08-10/11/08\gbp si 2@2=4\gbp ic 2/6\
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 26/02/2009 from 23 mansfield road south normanton derbyshire DE55 2ER
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 13 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/07; no change of members
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Restoration order of court
Date: 06 Dec 2007
Category: Restoration
Type: AC92
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 May 2006
Category: Address
Type: 287
Description: Registered office changed on 10/05/06 from: 10-11 st james court friar gate derby derbyshire DE1 1BT
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DOMINIC MCKENZIE ARCHITECTS LTD
81 ESSEX ROAD,LONDON,N1 2SF
Number: | 07600914 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALMONDSBURY GARDEN CENTRE,ALMONDSBURY,BS32 4BP
Number: | 02489833 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CEDAR DRIVE,MIDDX,HA5 4BY
Number: | 06015757 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECTONE BUSINESS SERVICES LIMITED
32 CHURCH STREET,SANDY,SG19 3JH
Number: | 10962777 |
Status: | ACTIVE |
Category: | Private Limited Company |
REVOLVE CLOTHING JAPAN LIMITED
18 RATCLIFFE CLOSE,MILTON KEYNES,MK19 6FL
Number: | 08834274 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOROUGHBRED ENTERPRISE INVESTMENTS LIMITED
80 COMMERCIAL END,CAMBRIDGE,CB25 0NE
Number: | 09212361 |
Status: | ACTIVE |
Category: | Private Limited Company |