MARLBOROUGH HOUSE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED
Company number 02002257
- Company Overview for MARLBOROUGH HOUSE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED (02002257)
- Filing history for MARLBOROUGH HOUSE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED (02002257)
- People for MARLBOROUGH HOUSE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED (02002257)
- More for MARLBOROUGH HOUSE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED (02002257)
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) |
---|---|---|---|
04 Jan 2025 | CS01 | Confirmation statement made on 23 December 2024 with no updates | |
03 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with updates | |
06 Jan 2024 | TM01 | Termination of appointment of Deborah Mary Mussell as a director on 13 January 2023 | |
13 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
14 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Jan 2022 | AD01 | Registered office address changed from 10 Heathfield Avenue Binfield Heath Henley-on-Thames Oxfordshire RG9 4ED to Hillside Woolland Blandford Forum Dorset DT11 0EP on 11 January 2022 | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
24 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
07 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr Charles Calderbank as a director on 14 January 2017 | |
19 Dec 2017 | AP01 | Appointment of Ms Deborah Mary Mussell as a director on 14 January 2017 | |
08 Feb 2017 | AP01 | Appointment of Ms Toni Blumfield as a director on 14 January 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of Jessica Bull as a director on 14 January 2017 | |
02 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|