- Company Overview for MARLOW HOUSE INVESTMENTS LIMITED (01926542)
- Filing history for MARLOW HOUSE INVESTMENTS LIMITED (01926542)
- People for MARLOW HOUSE INVESTMENTS LIMITED (01926542)
- Charges for MARLOW HOUSE INVESTMENTS LIMITED (01926542)
- More for MARLOW HOUSE INVESTMENTS LIMITED (01926542)
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 Jan 2020 | TM02 | Termination of appointment of Nicholas Mark Trott as a secretary on 14 January 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
26 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Feb 2019 | PSC07 | Cessation of Michael James Shanly as a person with significant control on 10 January 2019 | |
11 Feb 2019 | PSC02 | Notification of Sorbon Investments Limited as a person with significant control on 10 January 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
23 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Aug 2015 | AP01 | Appointment of Mrs Tamra Michelle Boorth as a director on 17 August 2015 | |
17 Aug 2015 | AP03 | Appointment of Mr Nicholas Mark Trott as a secretary on 17 August 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Mr Nicholas Mark Trott on 17 August 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Donald Anthony Tucker as a director on 17 August 2015 | |
31 Jul 2015 | TM02 | Termination of appointment of Paul Joseph Giles as a secretary on 31 July 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Mar 2013 | AP03 | Appointment of Paul Joseph Giles as a secretary | |
28 Mar 2013 | TM02 | Termination of appointment of Nicholas Trott as a secretary | |
11 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders |