Advanced company searchLink opens in new window

MARBLAKE PROPERTIES LIMITED

Company number 04754887

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 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