- Company Overview for MARLBOROUGH ROAD MANAGEMENT LTD. (03801007)
- Filing history for MARLBOROUGH ROAD MANAGEMENT LTD. (03801007)
- People for MARLBOROUGH ROAD MANAGEMENT LTD. (03801007)
- More for MARLBOROUGH ROAD MANAGEMENT LTD. (03801007)
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) |
---|---|---|---|
06 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
08 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
11 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
21 Apr 2022 | TM01 | Termination of appointment of Karl Michael Figlio as a director on 27 October 2021 | |
28 Oct 2021 | AP01 | Appointment of Mr Ezra Joseph Sumner as a director on 27 October 2021 | |
28 Oct 2021 | AP01 | Appointment of Ms Claire Elizabeth Payne as a director on 27 October 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Mar 2021 | AD01 | Registered office address changed from Marlborough Court 5-7 Marlborough Road London N19 4NA to Read Woodruff, 24 Cornwall Road Dorchester Dorset DT1 1RX on 19 March 2021 | |
07 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
05 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 5 March 2020 | |
02 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
18 Jul 2019 | PSC01 | Notification of Claire Elizabeth Payne as a person with significant control on 15 May 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
04 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
15 Nov 2018 | PSC01 | Notification of Ranjan Battacharya as a person with significant control on 6 April 2016 | |
16 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
16 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
16 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Michael Boye Anawomah as a director on 26 June 2018 | |
26 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates |