MARLBOROUGH MANSIONS (MANAGEMENT COMPANY) LIMITED
Company number 01908063
- Company Overview for MARLBOROUGH MANSIONS (MANAGEMENT COMPANY) LIMITED (01908063)
- Filing history for MARLBOROUGH MANSIONS (MANAGEMENT COMPANY) LIMITED (01908063)
- People for MARLBOROUGH MANSIONS (MANAGEMENT COMPANY) LIMITED (01908063)
- More for MARLBOROUGH MANSIONS (MANAGEMENT COMPANY) LIMITED (01908063)
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 |