Advanced company searchLink opens in new window

MARLOWE FIRE & SECURITY (BBC) LIMITED

Company number 01454397

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2023 PSC05 Change of details for Marlowe Fire & Security Limited as a person with significant control on 21 August 2023
21 Aug 2023 EW02 Withdrawal of the directors' residential address register information from the public register
21 Aug 2023 EW03RSS Secretaries register information at 21 August 2023 on withdrawal from the public register
21 Aug 2023 EW03 Withdrawal of the secretaries register information from the public register
21 Aug 2023 EW01RSS Directors' register information at 21 August 2023 on withdrawal from the public register
21 Aug 2023 EW01 Withdrawal of the directors' register information from the public register
21 Aug 2023 AD01 Registered office address changed from Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 21 August 2023
21 Aug 2023 CH01 Director's details changed for Mr Alexander Peter Dacre on 21 August 2023
21 Aug 2023 CH03 Secretary's details changed for Mr Matthew James Allen on 21 August 2023
12 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
19 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
19 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
19 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
19 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
06 Oct 2022 PSC05 Change of details for Marlowe 2016 Limited as a person with significant control on 30 September 2022
30 Sep 2022 CERTNM Company name changed B.B.C. fire protection LIMITED\certificate issued on 30/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-30
12 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
02 Mar 2022 MR04 Satisfaction of charge 014543970009 in full
02 Mar 2022 MR04 Satisfaction of charge 014543970006 in full
02 Mar 2022 MR04 Satisfaction of charge 014543970008 in full
02 Mar 2022 MR04 Satisfaction of charge 014543970007 in full
16 Nov 2021 TM01 Termination of appointment of Mark Andrew Adams as a director on 5 November 2021
02 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
02 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
02 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Exempt from audit under sect 479A 27/09/2021