Advanced company searchLink opens in new window

MARLBOROUGH MANSIONS (MANAGEMENT COMPANY) LIMITED

Company number 01908063

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)
30 Aug 2024 AA Micro company accounts made up to 31 March 2024
25 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
25 Sep 2023 AP03 Appointment of Miss Louise Sharon Williams as a secretary on 22 September 2023
25 Sep 2023 TM02 Termination of appointment of Andrews Leasehold Management as a secretary on 23 September 2023
13 Sep 2023 AA Micro company accounts made up to 31 March 2023
12 Jul 2023 PSC01 Notification of Louise Sharon Williams as a person with significant control on 10 July 2023
06 Jul 2023 PSC01 Notification of Louise Sharon Williams as a person with significant control on 1 July 2023
04 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
04 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 4 July 2023
04 Jul 2023 AD01 Registered office address changed from 65 Long Beach Road Long Beach Road Longwell Green Bristol BS30 9XD England to 65 Long Beach Road Long Beach Road Longwell Green Bristol BS30 9XD on 4 July 2023
04 Jul 2023 AD01 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 65 Long Beach Road Long Beach Road Longwell Green Bristol BS30 9XD on 4 July 2023
07 Feb 2023 AP01 Appointment of Mr Thomas Peter De Albuquerque as a director on 25 January 2023
07 Feb 2023 TM01 Termination of appointment of Michael John Hesketh as a director on 21 December 2022
20 Jul 2022 AA Micro company accounts made up to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
01 Mar 2022 AP01 Appointment of Mrs Lucy Abigail Griffiths as a director on 1 March 2022
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Aug 2021 TM01 Termination of appointment of Jennifer Hesketh as a director on 3 August 2021
05 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Nov 2020 AP04 Appointment of Andrews Leasehold Management as a secretary on 1 October 2020
26 Oct 2020 TM02 Termination of appointment of James Tarr as a secretary on 30 September 2020
18 Sep 2020 AD01 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 18 September 2020
18 Sep 2020 AD01 Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 18 September 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates