Advanced company searchLink opens in new window

24/25 MARLBOROUGH BUILDINGS LTD

Company number 07548573

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)
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
  • GBP 1
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
  • GBP .999999
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
  • GBP .999999