About

Registered Number: 04070907
Date of Incorporation: 13/09/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: Union Suite The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY,

 

Marmalade Tree Ltd was founded on 13 September 2000. We don't know the number of employees at the business. The companies director is listed as Smith, Robert George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Robert George 13 September 2000 24 July 2006 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 April 2018
AAMD - Amended Accounts 12 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 25 September 2017
AD01 - Change of registered office address 25 September 2017
AAMD - Amended Accounts 22 February 2017
AA - Annual Accounts 22 December 2016
CH03 - Change of particulars for secretary 19 September 2016
CS01 - N/A 17 September 2016
CH01 - Change of particulars for director 17 September 2016
CH01 - Change of particulars for director 17 September 2016
CH01 - Change of particulars for director 16 September 2016
CH01 - Change of particulars for director 16 September 2016
CH01 - Change of particulars for director 16 September 2016
CH01 - Change of particulars for director 16 September 2016
SH01 - Return of Allotment of shares 06 April 2016
SH01 - Return of Allotment of shares 06 April 2016
AA01 - Change of accounting reference date 16 December 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 29 September 2014
MR01 - N/A 26 September 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 21 September 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 10 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 30 October 2009
MG01 - Particulars of a mortgage or charge 13 October 2009
363a - Annual Return 29 September 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 03 November 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 04 October 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 04 October 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 24 September 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 04 October 2001
287 - Change in situation or address of Registered Office 12 March 2001
287 - Change in situation or address of Registered Office 06 March 2001
225 - Change of Accounting Reference Date 23 February 2001
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2000
NEWINC - New incorporation documents 13 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2014 Outstanding

N/A

Debenture 07 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.