Marchfield (St Albans) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 5, 2015)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BUXTED DUCKLING LIMITED
FAIRVIEW NEW HOMES (GOMSHALL) LIMITED
FAIRVIEW LIMITED
ENFIELD 209 LIMITED
Company type Private Limited Company , Active Company Number 02026455 Record last updated Friday, May 7, 2021 12:06:53 PM UTC Official Address 50 Lancaster Road Enfield Middlesex En20by Chase There are 444 companies registered at this street
Postal Code EN20BY Sector Construction of domestic buildings
Visits Document Type Publication date Download link Registry Apr 30, 2021 Resignation of one Director (a man) Registry Dec 31, 2020 Resignation of one Director (a man) 3836... Registry Nov 11, 2020 Appointment of a man as Director and Property Development Registry Jun 30, 2020 Resignation of one Director (a man) Registry Mar 31, 2020 Resignation of one Director (a man) 3836... Registry Dec 31, 2019 Resignation of one Director (a man) Registry Oct 23, 2019 Appointment of a man as Director and Group Construction Director Registry Apr 1, 2019 Appointment of a man as Director and Land Buyer Registry Feb 13, 2019 Appointment of a man as Director and Sales Director Registry Sep 17, 2018 Resignation of one Director (a man) Registry Jan 18, 2018 Two appointments: 2 men Registry Jan 18, 2018 Appointment of a man as Secretary Registry Mar 15, 2017 Appointment of a man as Director and Sales Director Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Mar 15, 2016 Three appointments: 3 men Registry Aug 19, 2015 Appointment of a man as Finance Director and Director Registry Aug 19, 2015 Appointment of a man as Director and Finance Director Registry Jul 24, 2015 Appointment of a man as Director Registry Jul 24, 2015 Appointment of a man as Director 2026... Financials Jun 5, 2015 Annual accounts Registry Apr 27, 2015 Annual return Financials Sep 25, 2014 Annual accounts Registry Jun 20, 2014 Resignation of one Director Registry Jun 20, 2014 Resignation of one Secretary Registry Jun 20, 2014 Appointment of a man as Secretary Registry Jun 19, 2014 Appointment of a man as Secretary 2026... Registry May 23, 2014 Appointment of a man as Director Registry May 23, 2014 Appointment of a man as Director 2026... Registry Apr 23, 2014 Annual return Registry May 20, 2013 Statement of satisfaction of a charge / full / charge no 1 Financials Apr 25, 2013 Annual accounts Registry Apr 19, 2013 Annual return Financials May 2, 2012 Annual accounts Registry Apr 24, 2012 Annual return Registry Apr 13, 2012 Appointment of a man as Secretary Registry Apr 13, 2012 Resignation of one Secretary Registry Apr 11, 2012 Appointment of a man as Secretary Registry Apr 10, 2012 Resignation of one Accountant and one Secretary (a man) Financials May 17, 2011 Annual accounts Registry Apr 20, 2011 Annual return Registry Sep 24, 2010 Company name change Registry Sep 24, 2010 Change of name certificate Registry Sep 24, 2010 Notice of change of name nm01 - resolution Financials May 7, 2010 Annual accounts Registry Apr 20, 2010 Annual return Registry Oct 16, 2009 Change of particulars for director Registry Oct 16, 2009 Change of particulars for secretary Registry Oct 16, 2009 Change of particulars for director Registry Sep 4, 2009 Annual return Financials Jun 6, 2009 Annual accounts Registry May 1, 2009 Memorandum of association Registry Apr 20, 2009 Resignation of one Director (a man) Registry Apr 20, 2009 Resignation of a director Registry Apr 16, 2009 Appointment of a man as Director Registry Apr 16, 2009 Particulars of a mortgage or charge Registry Apr 9, 2009 Appointment of a man as Director Registry Jan 5, 2009 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jan 5, 2009 Miscellaneous document Registry Jan 5, 2009 Solvency statement Registry Jan 5, 2009 Reduce issued capital 09 Registry Jul 22, 2008 Annual return Financials May 22, 2008 Annual accounts Registry Nov 28, 2007 Resignation of one Director (a man) Registry Nov 28, 2007 Resignation of a director Financials Aug 15, 2007 Annual accounts Registry Aug 14, 2007 Resignation of a director Registry Aug 9, 2007 Resignation of one Town Planner and one Director (a man) Registry Jul 30, 2007 Annual return Registry Apr 16, 2007 Appointment of a man as Director Registry Feb 16, 2007 Resignation of one Director (a man) Registry Feb 16, 2007 Resignation of a director Financials Oct 6, 2006 Annual accounts Registry Jul 24, 2006 Annual return Registry Jul 25, 2005 Annual return 2026... Registry Jul 25, 2005 Notice of change of directors or secretaries or in their particulars Registry Jul 25, 2005 Notice of change of directors or secretaries or in their particulars 2026... Financials Jul 20, 2005 Annual accounts Registry Jun 23, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 23, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 2026... Registry Dec 14, 2004 Company name change Registry Dec 14, 2004 Change of name certificate Registry Aug 9, 2004 Annual return Financials Jun 24, 2004 Annual accounts Registry Jan 30, 2004 Resignation of a director Registry Jan 30, 2004 Appointment of a director Registry Jan 23, 2004 Resignation of one Sales Marketing Director and one Director (a man) Registry Aug 26, 2003 Annual return Financials Jun 29, 2003 Annual accounts Registry Jun 6, 2003 Company name change Registry Jun 6, 2003 Change of name certificate Financials Aug 23, 2002 Annual accounts Registry Aug 19, 2002 Appointment of a director Registry Aug 13, 2002 Resignation of a director Registry Jul 30, 2002 Appointment of a man as Director and Town Planner Registry Jul 27, 2002 Annual return Registry Aug 8, 2001 Annual return 2026... Registry Aug 2, 2001 Notice of change of directors or secretaries or in their particulars Financials Jun 18, 2001 Annual accounts Registry Jun 7, 2001 Elective resolution Registry May 2, 2001 Resignation of a director