Advanced company searchLink opens in new window

MARLOW COURT MANAGEMENT CO. (WORCESTER) LTD

Company number 03212388

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)
17 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
06 Mar 2024 AA Micro company accounts made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
24 Mar 2023 AA Micro company accounts made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
20 Jun 2022 AA Micro company accounts made up to 30 June 2021
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
19 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
17 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
16 Jan 2019 AA Micro company accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
09 Jan 2018 AA Micro company accounts made up to 30 June 2017
30 Jun 2017 TM01 Termination of appointment of Thomas Dixon Rogers as a director on 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
10 Jan 2017 AA Micro company accounts made up to 30 June 2016
14 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 6
14 Jun 2016 AD01 Registered office address changed from 21-23 Worcester Road Great Malvern Worcestershire WR14 4QY to 23 Worcester Road Malvern Worcestershire WR14 4QY on 14 June 2016
01 Feb 2016 AP01 Appointment of Mr Martin Julian Keith Potter as a director on 1 February 2016
06 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Dec 2015 TM01 Termination of appointment of Martin Stewart Hodson as a director on 16 December 2015
22 Sep 2015 AP04 Appointment of Philip Laney & Jolly Ltd as a secretary on 17 September 2015
22 Sep 2015 TM02 Termination of appointment of Rhodes Rogers & Jolly Ltd as a secretary on 17 September 2015
15 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 6