MARLBOROUGH MANAGEMENT (BUXTON) LIMITED
Company number 02557388
- Company Overview for MARLBOROUGH MANAGEMENT (BUXTON) LIMITED (02557388)
- Filing history for MARLBOROUGH MANAGEMENT (BUXTON) LIMITED (02557388)
- People for MARLBOROUGH MANAGEMENT (BUXTON) LIMITED (02557388)
- More for MARLBOROUGH MANAGEMENT (BUXTON) LIMITED (02557388)
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) |
---|---|---|---|
16 Oct 2019 | AD01 | Registered office address changed from Rotherfield House Rotherfield House 61 Leighton Road Wingrave Buckinghamshire HP22 4PA to Marlborough Mansions Flat 8 Marlborough Mansions 22, Marlborough Road Buxton Derbyshire SK17 6rd on 16 October 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Jean Elizabeth Dawson as a director on 20 July 2019 | |
16 Oct 2019 | TM02 | Termination of appointment of Jean Elizabeth Dawson as a secretary on 20 July 2019 | |
06 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
17 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
02 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
20 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
24 Aug 2015 | AD01 | Registered office address changed from Flat 7 Marlborough Mansions 22 Marlborough Road Buxton Derbyshire SK17 6rd to Rotherfield House Rotherfield House 61 Leighton Road Wingrave Buckinghamshire HP22 4PA on 24 August 2015 | |
24 Aug 2015 | TM02 | Termination of appointment of Alasdair Robert Burnett Reid as a secretary on 27 June 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Alasdair Robert Burnett Reid as a director on 27 June 2015 | |
24 Aug 2015 | AP03 | Appointment of Mrs Jean Elizabeth Dawson as a secretary on 27 June 2015 | |
24 Aug 2015 | AP01 | Appointment of Mrs Jean Elizabeth Dawson as a director on 27 June 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
16 Jan 2013 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
27 Feb 2012 | CH01 | Director's details changed for Mr Alisdair Robert Burnett Reid on 12 November 2011 |