Advanced company searchLink opens in new window

21 MARLBOROUGH ROAD MANAGEMENT LIMITED

Company number 04676607

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)
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
  • GBP 4
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
  • GBP 4
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