Advanced company searchLink opens in new window

MARLBOROUGH HOUSE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED

Company number 02002257

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)
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
  • GBP 6
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
  • GBP 6
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