MARLBOROUGH HOUSE INVESTMENT HOLDINGS LIMITED
Company number 02310485
- Company Overview for MARLBOROUGH HOUSE INVESTMENT HOLDINGS LIMITED (02310485)
- Filing history for MARLBOROUGH HOUSE INVESTMENT HOLDINGS LIMITED (02310485)
- People for MARLBOROUGH HOUSE INVESTMENT HOLDINGS LIMITED (02310485)
- Charges for MARLBOROUGH HOUSE INVESTMENT HOLDINGS LIMITED (02310485)
- More for MARLBOROUGH HOUSE INVESTMENT HOLDINGS LIMITED (02310485)
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) |
---|---|---|---|
17 Jun 2017 | MR04 | Satisfaction of charge 4 in full | |
12 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
21 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
20 Apr 2016 | AD04 | Register(s) moved to registered office address E C L House Lake Street Leighton Buzzard Bedfordshire LU7 1RT | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Martin Montague Lange as a director on 12 October 2015 | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | CH01 | Director's details changed for Pamela Jacinta Anne Peake on 28 March 2014 | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
10 Jan 2013 | AP01 | Appointment of Mr Matthew Russell Lange as a director | |
04 Jul 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
07 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
31 Mar 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
10 Jun 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
01 Apr 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
01 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Apr 2010 | CH01 | Director's details changed for Pamela Jacinta Anne Peake on 1 October 2009 | |
01 Apr 2010 | AD02 | Register inspection address has been changed | |
24 Aug 2009 | AA | Accounts for a small company made up to 31 October 2008 |