Advanced company searchLink opens in new window

MARLBOROUGH HOUSE (SOUTHAMPTON) RTM COMPANY LIMITED

Company number 07109251

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)
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Feb 2018 CH04 Secretary's details changed for Initiative Property Management on 15 February 2018
15 Feb 2018 AD01 Registered office address changed from Lansdowne Place Suite 4 17 Holdenhurst Road Bournemouth BH8 8EW to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 15 February 2018
22 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
17 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
21 Mar 2016 AA Total exemption full accounts made up to 31 December 2015
12 Feb 2016 TM01 Termination of appointment of Xavier Michael Brooke as a director on 31 December 2014
02 Feb 2016 TM01 Termination of appointment of John Wooler as a director on 26 January 2016
29 Dec 2015 AR01 Annual return made up to 21 December 2015 no member list
29 Dec 2015 CH04 Secretary's details changed for Initiative Property Management on 23 March 2015
10 Dec 2015 AP01 Appointment of Mr Joseph James Cornford as a director on 19 November 2015
12 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
05 Mar 2015 AD01 Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to Lansdowne Place Suite 4 17 Holdenhurst Road Bournemouth BH8 8EW on 5 March 2015
06 Jan 2015 AR01 Annual return made up to 21 December 2014 no member list
09 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 21 December 2013 no member list
10 Jan 2014 AP01 Appointment of Dr Xavier Michael Brooke as a director
10 Jan 2014 AP01 Appointment of Mr George Colin Parratt as a director
10 Jan 2014 AP04 Appointment of Initiative Property Management as a secretary
10 Jan 2014 TM02 Termination of appointment of Steven Greaney as a secretary
10 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
31 Dec 2012 AR01 Annual return made up to 21 December 2012 no member list
02 May 2012 AA Total exemption full accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 21 December 2011 no member list