- Company Overview for MARBLAKE PROPERTIES LIMITED (04754887)
- Filing history for MARBLAKE PROPERTIES LIMITED (04754887)
- People for MARBLAKE PROPERTIES LIMITED (04754887)
- Charges for MARBLAKE PROPERTIES LIMITED (04754887)
- More for MARBLAKE PROPERTIES LIMITED (04754887)
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 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with updates | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
12 May 2023 | PSC01 | Notification of Marcus James Peter Harland as a person with significant control on 4 August 2022 | |
11 May 2023 | PSC01 | Notification of Jamie Alex Nice as a person with significant control on 4 August 2022 | |
11 May 2023 | PSC01 | Notification of Blake Conrad Roger Harland as a person with significant control on 4 August 2022 | |
11 May 2023 | PSC07 | Cessation of William John Gould as a person with significant control on 4 August 2022 | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
09 May 2022 | CH03 | Secretary's details changed for Mrs Jane Anne Harland on 9 May 2022 | |
09 May 2022 | PSC05 | Change of details for Oak Manor Investments Limited as a person with significant control on 9 May 2022 | |
09 May 2022 | CH01 | Director's details changed for Mr Peter Clive Harland on 9 May 2022 | |
09 May 2022 | AD01 | Registered office address changed from Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 9 May 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
28 May 2021 | PSC01 | Notification of William John Gould as a person with significant control on 6 April 2016 | |
28 May 2021 | PSC01 | Notification of Jane Anne Harland as a person with significant control on 6 April 2016 | |
28 May 2021 | PSC01 | Notification of Peter Clive Harland as a person with significant control on 6 April 2016 | |
01 Apr 2021 | MR01 | Registration of charge 047548870014, created on 29 March 2021 | |
26 Jan 2021 | PSC05 | Change of details for Oak Manor Investments Limited as a person with significant control on 26 January 2021 | |
26 Jan 2021 | CH03 | Secretary's details changed for Mrs Jane Anne Harland on 26 January 2021 | |
26 Jan 2021 | CH01 | Director's details changed for Mr Peter Clive Harland on 26 January 2021 | |
26 Jan 2021 | AD01 | Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 26 January 2021 | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 |