- Company Overview for 24/25 MARLBOROUGH BUILDINGS LTD (07548573)
- Filing history for 24/25 MARLBOROUGH BUILDINGS LTD (07548573)
- People for 24/25 MARLBOROUGH BUILDINGS LTD (07548573)
- More for 24/25 MARLBOROUGH BUILDINGS LTD (07548573)
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) |
---|---|---|---|
13 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
06 Feb 2019 | AA | Micro company accounts made up to 28 September 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
23 Mar 2018 | AP01 | Appointment of Dr Paola De Mozzi as a director on 23 March 2018 | |
21 Feb 2018 | AA | Micro company accounts made up to 28 September 2017 | |
01 Nov 2017 | AP01 | Appointment of Ms Helen Joanne Avent as a director on 1 November 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of John Leyden as a director on 24 October 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Reginald John Clark as a director on 24 October 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Yvonne Jane Margaret Spear as a director on 3 July 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
09 Apr 2017 | AA | Total exemption small company accounts made up to 28 September 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 28 September 2015 | |
12 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | AD01 | Registered office address changed from 133 st. Georges Road Bristol BS1 5UW to C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW on 12 May 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | CH01 | Director's details changed for Mr John Leyden on 24 March 2016 | |
24 Mar 2016 | CH01 | Director's details changed for Carol Hill on 24 March 2016 | |
24 Mar 2016 | CH01 | Director's details changed for Richard James Kaye Speyer on 24 March 2016 | |
24 Mar 2016 | CH01 | Director's details changed for Mr Edward Christopher Robinson on 24 March 2016 | |
24 Mar 2016 | CH01 | Director's details changed for Mrs Suzanne Small on 24 March 2016 | |
24 Mar 2016 | CH01 | Director's details changed for Mrs Yvonne Jane Margaret Spear on 24 March 2016 | |
24 Mar 2016 | CH01 | Director's details changed for Mr Paul Mace on 24 March 2016 | |
24 Mar 2016 | CH01 | Director's details changed for Reginald John Clark on 24 March 2016 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|