- Company Overview for 39 MARLBOROUGH HILL LIMITED (02581360)
- Filing history for 39 MARLBOROUGH HILL LIMITED (02581360)
- People for 39 MARLBOROUGH HILL LIMITED (02581360)
- More for 39 MARLBOROUGH HILL LIMITED (02581360)
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 Feb 2025 | CS01 | Confirmation statement made on 11 February 2025 with updates | |
29 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 11 February 2024 with updates | |
06 Mar 2024 | CH01 | Director's details changed for Mr Ivan Wainer on 9 February 2024 | |
06 Mar 2024 | AD01 | Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to Co Streets S J Males Limited Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL on 6 March 2024 | |
06 Mar 2024 | TM02 | Termination of appointment of Am Surveying & Block Management as a secretary on 9 February 2024 | |
10 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
22 May 2020 | AA | Micro company accounts made up to 28 February 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 28 February 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
26 Mar 2018 | AA | Micro company accounts made up to 28 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
15 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
15 Feb 2018 | PSC07 | Cessation of Pia Sarma as a person with significant control on 14 February 2018 | |
13 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
27 Sep 2017 | TM02 | Termination of appointment of Pia Sarma as a secretary on 27 September 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from C/O Flat 2 39 Marlborough Hill London NW8 0NG to 42 New Road Ditton Aylesford ME20 6AD on 27 September 2017 | |
27 Sep 2017 | AP04 | Appointment of Am Surveying & Block Management as a secretary on 27 September 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates |