21 MARLBOROUGH ROAD MANAGEMENT LIMITED
Company number 04676607
- Company Overview for 21 MARLBOROUGH ROAD MANAGEMENT LIMITED (04676607)
- Filing history for 21 MARLBOROUGH ROAD MANAGEMENT LIMITED (04676607)
- People for 21 MARLBOROUGH ROAD MANAGEMENT LIMITED (04676607)
- More for 21 MARLBOROUGH ROAD MANAGEMENT LIMITED (04676607)
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 Sep 2015 | AP01 | Appointment of Ms Anne Mary Julians as a director on 3 September 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from C/O Jude Hallam 21 Marlborough Road Buxton Derbyshire SK17 6rd England to C/O Jude Hallam 21 Marlborough Road Buxton Derbyshire SK17 6rd on 12 August 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Richard Thomas Wilcock as a director on 12 August 2015 | |
12 Aug 2015 | TM02 | Termination of appointment of Richard Thomas Wilcock as a secretary on 12 August 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from 43 Manchester Road Buxton Derbyshire SK17 6SR to C/O Jude Hallam 21 Marlborough Road Buxton Derbyshire SK17 6rd on 12 August 2015 | |
01 Mar 2015 | AA | Micro company accounts made up to 28 February 2015 | |
01 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
|
|
10 May 2014 | AA | Micro company accounts made up to 28 February 2014 | |
10 May 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-05-10
|
|
27 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Apr 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
22 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
23 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
16 May 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
16 May 2010 | CH01 | Director's details changed for John Yates on 1 November 2009 | |
16 May 2010 | CH01 | Director's details changed for Richard Thomas Wilcock on 1 October 2009 | |
16 May 2010 | TM01 | Termination of appointment of Frank Hibbert as a director | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
06 Apr 2009 | 363a | Return made up to 24/02/09; full list of members | |
17 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
05 Sep 2008 | 363a | Return made up to 24/02/08; full list of members | |
22 Aug 2008 | 288b | Appointment terminated director shelley ball |