Advanced company searchLink opens in new window

MARBLE HILL PARTNERS LIMITED

Company number 06241270

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)
10 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
06 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
29 Aug 2023 PSC05 Change of details for Henley Insights Group Limited as a person with significant control on 29 August 2023
23 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
18 Jan 2023 AP01 Appointment of Mrs Noa Tidey as a director on 16 January 2023
20 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jul 2022 AD01 Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX to Old Post House Rowington Warwickshire CV35 7DB on 14 July 2022
30 Jun 2022 TM01 Termination of appointment of Sam Smith as a director on 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with updates
06 Oct 2021 MA Memorandum and Articles of Association
06 Oct 2021 SH08 Change of share class name or designation
06 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
13 Sep 2021 PSC02 Notification of Henley Insights Group Limited as a person with significant control on 2 September 2021
13 Sep 2021 PSC07 Cessation of Sam Smith as a person with significant control on 2 September 2021
13 Sep 2021 PSC07 Cessation of Justine Smith as a person with significant control on 2 September 2021
02 Sep 2021 AP01 Appointment of Mr James Nicholas Richard Boot as a director on 2 September 2021
02 Sep 2021 AP01 Appointment of Mr Richard John Boot as a director on 2 September 2021
02 Sep 2021 TM02 Termination of appointment of Justine Smith as a secretary on 31 August 2021
23 Aug 2021 SH06 Cancellation of shares. Statement of capital on 7 August 2017
  • GBP 106.70
23 Aug 2021 SH06 Cancellation of shares. Statement of capital on 2 January 2018
  • GBP 103.4
29 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jul 2021 CH03 Secretary's details changed for Justine Smith on 21 July 2021
21 Jul 2021 CH01 Director's details changed for Mr Sam Smith on 21 July 2021
21 Jul 2021 PSC04 Change of details for Mr Sam Smith as a person with significant control on 1 July 2021