MARNEY CAPITAL LTD
Status | ACTIVE |
Company No. | 05807019 |
Category | Private Limited Company |
Incorporated | 05 May 2006 |
Age | 17 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
MARNEY CAPITAL LTD is an active private limited company with number 05807019. It was incorporated 17 years, 11 months, 29 days ago, on 05 May 2006. The company address is 7 Bell Yard, London, WC2A 2JR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Termination secretary company with name termination date
Date: 22 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-05-19
Officer name: @Ukplc Client Secretary Ltd
Documents
Termination director company with name termination date
Date: 18 Nov 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jaan Patrick Larner
Termination date: 2022-11-17
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Address
Type: AD01
New address: 7 Bell Yard London WC2A 2JR
Change date: 2022-10-13
Old address: 53 Teal Court Star Place London E1W 1AB United Kingdom
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Termination director company with name termination date
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-14
Officer name: Craig Stuart Beevers
Documents
Change person director company with change date
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-14
Officer name: Mr Craig Stuart Beevers
Documents
Change person director company with change date
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-14
Officer name: Mr Craig Stuart Beevers
Documents
Appoint person director company with name date
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Jaan Patrick Larner
Appointment date: 2019-02-12
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 31 Jul 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2017
Action Date: 08 Apr 2017
Category: Address
Type: AD01
Old address: 18 Savile Row London W1S 3PW
New address: 53 Teal Court Star Place London E1W 1AB
Change date: 2017-04-08
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Appoint corporate secretary company with name date
Date: 19 Jan 2016
Action Date: 06 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: @Ukplc Client Secretary Ltd
Appointment date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 06 Jun 2015
Action Date: 06 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: @Ukplc Client Secretary Ltd
Termination date: 2015-06-06
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Change person director company with change date
Date: 14 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-01
Officer name: Caspar Robert Claude Marney
Documents
Change person director company with change date
Date: 14 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-01
Officer name: Caspar Robert Claude Marney
Documents
Change registered office address company with date old address
Date: 23 Mar 2012
Action Date: 23 Mar 2012
Category: Address
Type: AD01
Old address: Ingram House Meridian Way Norwich Norfolk NR7 0TA
Change date: 2012-03-23
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 24 Nov 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Caspar Robert Claude Marney
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/09; full list of members
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr craig stuart beevers
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/12/06
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/07; full list of members
Documents
Legacy
Date: 12 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 12/09/06 from: framingham earl hall, hall road framingham earl norwich norfolk NR14 7SB
Documents
Resolution
Date: 24 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
71 SINCLAIR ROAD (FREEHOLD) LIMITED
71 SINCLAIR ROAD,,W14 0NR
Number: | 06395887 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK FARM POULTRY SWEFFLING LIMITED
BANK FARM,ASHFORD,TN25 7DF
Number: | 10687477 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11808097 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,W1K 5EF
Number: | 11291955 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 BOTOLPH LANE,,EC3R 8DL
Number: | 04259433 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Number: | CS003459 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |