- Company Overview for MARLBOROUGH HOMES (UK) LIMITED (06020372)
- Filing history for MARLBOROUGH HOMES (UK) LIMITED (06020372)
- People for MARLBOROUGH HOMES (UK) LIMITED (06020372)
- Charges for MARLBOROUGH HOMES (UK) LIMITED (06020372)
- More for MARLBOROUGH HOMES (UK) LIMITED (06020372)
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) |
---|---|---|---|
31 Mar 2023 | CH01 | Director's details changed for Mrs Nurlaelyawati Homer on 31 March 2023 | |
11 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 28 September 2020 | |
28 Sep 2020 | PSC01 | Notification of Nurlaelyawati Homer as a person with significant control on 28 September 2020 | |
28 Sep 2020 | PSC08 | Notification of a person with significant control statement | |
28 Sep 2020 | TM01 | Termination of appointment of Daniel Timothy Selwyn Homer as a director on 27 September 2020 | |
28 Sep 2020 | PSC07 | Cessation of Daniel Timothy Selwyn Homer as a person with significant control on 27 September 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
14 Aug 2020 | CH01 | Director's details changed for Mrs Lesley Homer on 14 August 2020 | |
15 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
29 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
31 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
19 Jul 2017 | AD01 | Registered office address changed from 196 High Road Wood Green London N22 8HH England to 39 Hendon Lane London N3 1RY on 19 July 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
09 Jul 2016 | AD01 | Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 196 High Road Wood Green London N22 8HH on 9 July 2016 | |
27 Apr 2016 | TM02 | Termination of appointment of Mario Castiglione as a secretary on 27 April 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Andre Castiglione as a director on 27 April 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Mario Castiglione as a director on 27 April 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |