Advanced company searchLink opens in new window

MARLOES MANAGEMENT COMPANY LIMITED

Company number 02974887

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)
24 Oct 1997 AA Accounts for a small company made up to 31 March 1997
24 Oct 1997 225 Accounting reference date extended from 31/12/96 to 31/03/97
24 Oct 1997 287 Registered office changed on 24/10/97 from: ollerbarrow house 209/211,ashley road hale cheshire WA15 9SQ
02 Jul 1997 288a New director appointed
28 Jun 1997 288a New director appointed
23 Jun 1997 288b Director resigned
13 Jun 1997 288a New director appointed
13 Jun 1997 288a New director appointed
13 Jun 1997 288a New secretary appointed;new director appointed
13 Jun 1997 288a New director appointed
13 Jun 1997 288a New director appointed
02 Jun 1997 288b Secretary resigned
22 Dec 1996 363b Return made up to 06/10/96; full list of members
22 Dec 1996 288a New secretary appointed
18 Aug 1996 AA Full accounts made up to 31 December 1995
22 May 1996 287 Registered office changed on 22/05/96 from: hammond avenue whitehill industrial estate stockport cheshire SK4 1PQ
03 Nov 1995 288 Secretary resigned
04 Oct 1995 363s Return made up to 06/10/95; full list of members
01 Mar 1995 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
10 Oct 1994 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
10 Oct 1994 288 Secretary resigned;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned;new director appointed
10 Oct 1994 287 Registered office changed on 10/10/94 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/10/94 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Oct 1994 NEWINC Incorporation