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) |
---|---|---|---|
12 Jan 2016 | TM01 | Termination of appointment of Jennifer Nyman as a director on 27 November 2015 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
31 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
07 Nov 2013 | CH03 | Secretary's details changed for Mr Charles Calderbank on 31 October 2013 | |
07 Nov 2013 | AD01 | Registered office address changed from 10 Heathfield Avenue Binfield Heath Henley-on-Thames Oxfordshire RG9 4ED England on 7 November 2013 | |
07 Nov 2013 | AD01 | Registered office address changed from 2 Marlborough House Courtlands Maidenhead Berkshire SL6 2PS United Kingdom on 7 November 2013 | |
12 Feb 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
01 Feb 2013 | TM01 | Termination of appointment of Renato Costabile as a director | |
01 Feb 2013 | AD01 | Registered office address changed from 15 Bradshaw Close Windsor Berkshire SL4 5PS on 1 February 2013 | |
01 Feb 2013 | AP03 | Appointment of Mr Charles Calderbank as a secretary | |
05 Aug 2012 | TM02 | Termination of appointment of Renato Costabile as a secretary | |
18 Apr 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 Dec 2011 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
14 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
31 Mar 2011 | AP01 | Appointment of Miss Jessica Bull as a director | |
31 Dec 2010 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
27 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
23 Dec 2009 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Renato Michele Costabile on 2 October 2009 | |
23 Dec 2009 | CH01 | Director's details changed for Jennifer Nyman on 2 October 2009 |