(CS01) Confirmation statement with no updates Thursday 22nd February 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th March 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th March 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to Carnac Place Cams Hall Fareham Hampshire PO16 8UY on Wednesday 23rd December 2020
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 22nd February 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 22nd February 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd February 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 22nd February 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 229 West Street Fareham Hampshire PO16 0HZ to Fareham House 69 High Street Fareham Hampshire PO16 7BB on Monday 19th October 2015
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 22nd February 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Saturday 22nd February 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 22nd February 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed maronway construction LIMITEDcertificate issued on 16/03/12
filed on: 16th, March 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 16th March 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Accounting period extended to Sunday 31st March 2013. Originally it was Thursday 28th February 2013
filed on: 14th, March 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, February 2012
| incorporation
|
Free Download
(35 pages)
|