Advanced company searchLink opens in new window

MARSDEN HOUSE LIMITED

Company number 04650822

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)
27 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
29 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
29 Jan 2024 AP04 Appointment of Woodley and Associates Ltd as a secretary on 29 January 2024
29 Jan 2024 TM02 Termination of appointment of Property Management Solutions as a secretary on 29 January 2024
29 Jan 2024 AD01 Registered office address changed from Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England to 29 West Street Ringwood BH24 1DY on 29 January 2024
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
10 Nov 2022 AA Micro company accounts made up to 31 December 2021
02 May 2022 AD01 Registered office address changed from 20 Fulwood Avenue Bear Cross Bournemouth BH11 9NJ England to Unit 8 the Old Pottery Manor Way Verwood BH31 6HF on 2 May 2022
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Mar 2021 AA Micro company accounts made up to 31 December 2019
28 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
30 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
07 Aug 2019 AD01 Registered office address changed from Flat7 Marsden House Westby Road Bournemouth BH5 1HE to 20 Fulwood Avenue Bear Cross Bournemouth BH11 9NJ on 7 August 2019
07 Aug 2019 AP04 Appointment of Property Management Solutions as a secretary on 1 August 2019
07 Aug 2019 TM02 Termination of appointment of Michael Denton as a secretary on 1 August 2019
04 Jun 2019 CH01 Director's details changed for Miss Carla Michelle Whitbread on 1 June 2019
21 Feb 2019 AA Micro company accounts made up to 31 December 2018
29 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
14 Mar 2018 AA Micro company accounts made up to 31 December 2017
28 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
17 Jan 2017 AA Micro company accounts made up to 31 December 2016
21 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4