- Company Overview for THE MARLOW LAND COMPANY LIMITED (08684229)
- Filing history for THE MARLOW LAND COMPANY LIMITED (08684229)
- People for THE MARLOW LAND COMPANY LIMITED (08684229)
- More for THE MARLOW LAND COMPANY LIMITED (08684229)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
22 Jul 2024 | AAMD | Amended total exemption full accounts made up to 30 September 2023 | |
30 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
01 Nov 2023 | PSC07 | Cessation of Joseph Rhymer as a person with significant control on 1 November 2023 | |
01 Nov 2023 | PSC04 | Change of details for Mr Dermot Malachy Mccaffery as a person with significant control on 1 November 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
22 Aug 2023 | RP04CS01 | Second filing of Confirmation Statement dated 10 September 2022 | |
27 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 10 September 2022 | |
21 Jul 2023 | PSC07 | Cessation of Lisa Joanne Rhymer as a person with significant control on 8 June 2022 | |
21 Jul 2023 | PSC01 | Notification of Joseph Rhymer as a person with significant control on 8 June 2022 | |
11 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Dec 2022 | PSC04 | Change of details for Mrs Lisa Rhymer as a person with significant control on 6 April 2016 | |
20 Dec 2022 | PSC04 | Change of details for Mr Dermot Mccaffery as a person with significant control on 6 April 2016 | |
13 Sep 2022 | CS01 |
Confirmation statement made on 10 September 2022 with no updates
|
|
31 Aug 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 15 November 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
02 Sep 2020 | AD01 | Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN on 2 September 2020 | |
12 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates |