Advanced company searchLink opens in new window

MARLBOROUGH COURT (THATCHAM) MANAGEMENT COMPANY LIMITED

Company number 08019481

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)
29 Jan 2025 AA Micro company accounts made up to 30 April 2024
19 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
05 Jul 2023 AA Micro company accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
21 Oct 2022 AP01 Appointment of Mr Michael Stuart Moore as a director on 21 October 2022
21 Oct 2022 TM01 Termination of appointment of Mark Richard Sarjant as a director on 21 October 2022
18 May 2022 AA Total exemption full accounts made up to 30 April 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
23 Nov 2021 TM01 Termination of appointment of Nicholas James Solomides as a director on 9 August 2021
17 May 2021 AA Total exemption full accounts made up to 30 April 2021
06 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
07 Jul 2020 AP01 Appointment of Mr Nicholas James Solomides as a director on 7 July 2020
06 May 2020 AA Total exemption full accounts made up to 30 April 2020
06 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
13 May 2019 AA Total exemption full accounts made up to 30 April 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
04 Apr 2019 AP04 Appointment of Pinnacle Property Management Ltd as a secretary on 4 April 2019
14 May 2018 AA Total exemption full accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
12 May 2017 AA Total exemption full accounts made up to 30 April 2017
07 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
21 Dec 2016 TM01 Termination of appointment of Matthew Carey as a director on 21 December 2016
21 Dec 2016 AP01 Appointment of Mr Mark Richard Sarjant as a director on 21 December 2016
20 Jun 2016 AD01 Registered office address changed from Unit 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 20 June 2016
18 May 2016 AA Total exemption full accounts made up to 30 April 2016