Advanced company searchLink opens in new window

MARLBOROUGH COURT RTM COMPANY LIMITED

Company number 05678723

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)
02 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
11 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Apr 2019 AP01 Appointment of Dr Baber Nisar as a director on 28 February 2019
18 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
09 Jan 2019 CH01 Director's details changed for Shahnaz Zada on 9 January 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Oct 2018 TM01 Termination of appointment of George Nicholas Shweiry as a director on 18 October 2018
16 Mar 2018 AP04 Appointment of Carpenter Box Trustees Llp as a secretary on 6 March 2018
16 Mar 2018 TM02 Termination of appointment of Springfield Secretarial Services Limited as a secretary on 6 March 2018
05 Feb 2018 CH01 Director's details changed for Mr George Nicholas Shweiry on 5 February 2018
31 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Nov 2017 CH04 Secretary's details changed for Springfield Secretarial Services Limited on 28 November 2017
24 Oct 2017 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 24 October 2017
03 Aug 2017 AD01 Registered office address changed from 20 Springfield Road Crawley West Sussex to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 3 August 2017
25 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
27 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
28 Jan 2016 AR01 Annual return made up to 17 January 2016 no member list
27 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jan 2015 AR01 Annual return made up to 17 January 2015 no member list
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 17 January 2014 no member list
24 Dec 2013 AP01 Appointment of Mr George Nicholas Shweiry as a director