MARLBOROUGH GATE MANAGEMENT COMPANY LIMITED
Company number 03638926
- Company Overview for MARLBOROUGH GATE MANAGEMENT COMPANY LIMITED (03638926)
- Filing history for MARLBOROUGH GATE MANAGEMENT COMPANY LIMITED (03638926)
- People for MARLBOROUGH GATE MANAGEMENT COMPANY LIMITED (03638926)
- More for MARLBOROUGH GATE MANAGEMENT COMPANY LIMITED (03638926)
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) |
---|---|---|---|
03 Apr 2018 | TM02 | Termination of appointment of John Freeland as a secretary on 31 March 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Ms Claire Melanie Michel on 1 April 2018 | |
03 Apr 2018 | AP04 | Appointment of Sennen Property Management Ltd as a secretary on 1 April 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from Meadow Cottage Send Marsh Road Ripley Woking Surrey GU23 6JT to C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER on 3 April 2018 | |
09 Oct 2017 | AA | Micro company accounts made up to 30 September 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Oct 2015 | AR01 | Annual return made up to 25 September 2015 no member list | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Oct 2014 | AR01 | Annual return made up to 25 September 2014 no member list | |
21 Oct 2014 | AD01 | Registered office address changed from C/O Alliance Property Management Lutidine House Newark Lane Ripley Woking Surrey GU23 6BS to Meadow Cottage Send Marsh Road Ripley Woking Surrey GU23 6JT on 21 October 2014 | |
11 Sep 2014 | CH03 | Secretary's details changed for Mr John William Freeland on 10 September 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Vinit Kuplish as a director on 17 July 2014 | |
14 Jul 2014 | CH01 | Director's details changed for Ms Clair Michel on 14 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Vinit Kuplish as a director on 10 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Ms Clair Michel as a director on 10 July 2014 | |
24 Apr 2014 | TM01 | Termination of appointment of John Cupis as a director | |
14 Nov 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
23 Oct 2013 | AR01 | Annual return made up to 25 September 2013 no member list | |
20 Dec 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 25 September 2012 no member list | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Oct 2011 | CH01 | Director's details changed for Edward Johnson on 27 October 2011 |