About

Registered Number: 05075323
Date of Incorporation: 16/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5 Shepperton Business Park Govett Avenue, Shepperton, Middx, TW17 8BA,

 

Marquee Home Ltd was registered on 16 March 2004. The companies director is listed as Kidd, Alasdair Stanley in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIDD, Alasdair Stanley 16 July 2014 23 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 22 February 2018
PSC07 - N/A 11 December 2017
AA - Annual Accounts 19 October 2017
CH01 - Change of particulars for director 23 August 2017
CH01 - Change of particulars for director 23 August 2017
CS01 - N/A 30 March 2017
TM01 - Termination of appointment of director 21 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 10 January 2016
AD01 - Change of registered office address 21 April 2015
AR01 - Annual Return 13 April 2015
AD01 - Change of registered office address 19 March 2015
CH01 - Change of particulars for director 18 March 2015
CH01 - Change of particulars for director 18 March 2015
AD01 - Change of registered office address 18 March 2015
AP01 - Appointment of director 17 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 05 April 2013
RESOLUTIONS - N/A 28 August 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 06 January 2011
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 08 May 2008
287 - Change in situation or address of Registered Office 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 19 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2006
287 - Change in situation or address of Registered Office 31 May 2006
287 - Change in situation or address of Registered Office 05 May 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 18 April 2005
288a - Notice of appointment of directors or secretaries 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
MEM/ARTS - N/A 25 March 2004
CERTNM - Change of name certificate 19 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.