Advanced company searchLink opens in new window

MARLBOROUGH MANAGEMENT (BUXTON) LIMITED

Company number 02557388

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)
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
  • GBP 99
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
  • GBP 99
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
  • GBP 99
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