Download leads from Nexok and grow your business. Find out more

M (Bruton Street)

Documents

Total Documents115
Total Pages533

Filing History

12 September 2017Full accounts made up to 31 March 2017
28 July 2017Director's details changed for Ms Heather Marie Green on 28 July 2017
3 May 2017Confirmation statement made on 28 April 2017 with updates
25 November 2016Full accounts made up to 31 March 2016
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
4 April 2016Termination of appointment of Craig George Donaldson as a director on 31 March 2016
4 April 2016Termination of appointment of Craig George Donaldson as a secretary on 31 March 2016
4 April 2016Appointment of Mrs Heather Marie Green as a director on 31 March 2016
8 October 2015Full accounts made up to 31 March 2015
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
16 September 2014Full accounts made up to 31 March 2014
28 November 2013Full accounts made up to 31 March 2013
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
10 October 2012Full accounts made up to 31 March 2012
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
19 December 2011Full accounts made up to 31 March 2011
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
2 August 2011Appointment of Mr Mark Andrew Webberley as a director
1 August 2011Termination of appointment of Kevin Smith as a director
11 April 2011Re section 517
16 December 2010Full accounts made up to 31 March 2010
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
4 January 2010Full accounts made up to 31 March 2009
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
19 October 2009Secretary's details changed for Mr Craig George Donaldson on 1 October 2009
19 October 2009Director's details changed for Mr Kevin David Smith on 1 October 2009
19 October 2009Director's details changed for Mr Kevin David Smith on 1 October 2009
19 October 2009Director's details changed for Mr Craig George Donaldson on 1 October 2009
19 October 2009Secretary's details changed for Mr Craig George Donaldson on 1 October 2009
19 October 2009Director's details changed for Mr Craig George Donaldson on 1 October 2009
1 February 2009Full accounts made up to 31 March 2008
23 December 2008Location of register of members
23 December 2008Return made up to 21/12/08; full list of members
29 February 2008Registered office changed on 29/02/2008 from new century park po box 53 coventry warwickshire CV3 1HJ
4 January 2008Return made up to 21/12/07; full list of members
21 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 December 2007£ ic 780001/1 19/12/07 £ sr 780000@1=780000
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 December 2007Application for reregistration from LTD to UNLTD
13 December 2007Members' assent for rereg from LTD to UNLTD
13 December 2007Certificate of re-registration from Limited to Unlimited
13 December 2007Re-registration of Memorandum and Articles
13 December 2007Declaration of assent for reregistration to UNLTD
20 November 2007Full accounts made up to 31 March 2007
5 April 2007Full accounts made up to 31 March 2006
9 January 2007Return made up to 21/12/06; full list of members
6 December 2006New secretary appointed
6 December 2006Secretary resigned
24 October 2006Full accounts made up to 31 March 2005
21 March 2006Company name changed marconi (bruton street) LIMITED\certificate issued on 21/03/06
17 January 2006Return made up to 21/12/05; full list of members
31 October 2005Delivery ext'd 3 mth 31/03/05
27 April 2005Full accounts made up to 31 March 2004
23 March 2005Declaration of satisfaction of mortgage/charge
1 February 2005Delivery ext'd 3 mth 31/03/04
6 January 2005Return made up to 21/12/04; full list of members
16 November 2004Declaration of satisfaction of mortgage/charge
16 November 2004Declaration of satisfaction of mortgage/charge
16 November 2004Declaration of satisfaction of mortgage/charge
16 November 2004Declaration of satisfaction of mortgage/charge
7 May 2004Resolutions
  • ELRES ‐ Elective resolution
6 May 2004Full accounts made up to 31 March 2003
4 February 2004Delivery ext'd 3 mth 31/03/03
31 December 2003Return made up to 21/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
5 June 2003Particulars of mortgage/charge
5 June 2003Particulars of mortgage/charge
5 June 2003Particulars of mortgage/charge
4 June 2003Particulars of mortgage/charge
2 June 2003Particulars of mortgage/charge
27 May 2003Resolutions
  • RES13 ‐ Re: charge/agreement 17/05/03
22 May 2003New director appointed
13 May 2003Full accounts made up to 31 March 2002
9 April 2003Resolutions
  • RES13 ‐ Security package, etc 20/03/03
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 January 2003Return made up to 21/12/02; full list of members
31 December 2002New secretary appointed
31 December 2002Secretary resigned;director resigned
16 November 2002Registered office changed on 16/11/02 from: one bruton street london W1J 6AQ
16 November 2002Location of register of members
17 October 2002Delivery ext'd 3 mth 31/03/02
12 August 2002New director appointed
12 August 2002Director resigned
2 January 2002Return made up to 21/12/01; full list of members
29 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 November 2001Ad 26/10/01--------- £ si 780000@1=780000 £ ic 2/780002
14 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 November 2001Memorandum and Articles of Association
14 November 2001£ nc 1000/1000000 26/10/01
12 November 2001New secretary appointed
12 November 2001Secretary resigned
8 November 2001New director appointed
31 October 2001Company name changed marconi caswell property LIMITED\certificate issued on 31/10/01
28 October 2001New director appointed
28 October 2001Director resigned
28 October 2001Director resigned
20 August 2001Director resigned
30 July 2001Memorandum and Articles of Association
22 May 2001New director appointed
22 May 2001New director appointed
22 May 2001Director resigned
22 May 2001Director resigned
2 May 2001New director appointed
3 April 2001Memorandum and Articles of Association
27 February 2001Company name changed marconi ansty property LIMITED\certificate issued on 27/02/01
9 February 2001Director resigned
9 February 2001Secretary resigned
1 February 2001Accounting reference date extended from 31/12/01 to 31/03/02
1 February 2001Secretary resigned
1 February 2001Director resigned
1 February 2001Registered office changed on 01/02/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
1 February 2001New secretary appointed;new director appointed
1 February 2001New director appointed
15 January 2001Company name changed zenion LIMITED\certificate issued on 15/01/01
21 December 2000Incorporation
Sign up now to grow your client base. Plans & Pricing