- 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) |
---|---|---|---|
19 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2015 | CH04 | Secretary's details changed for Windsor Accountancy Limited on 30 September 2015 | |
12 Nov 2015 | AD01 | Registered office address changed from Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN to Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE on 12 November 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
26 Jun 2015 | CH01 | Director's details changed for Mr Dermot Mccaffery on 26 June 2015 | |
26 Jun 2015 | CH01 | Director's details changed for Mr Dermot Mccaffery on 6 May 2015 | |
13 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
15 Sep 2014 | CH04 | Secretary's details changed for Windsor Accountancy Limited on 7 April 2014 | |
08 Apr 2014 | AD01 | Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG United Kingdom on 8 April 2014 | |
13 Dec 2013 | TM01 | Termination of appointment of Lisa Rhymer as a director | |
11 Sep 2013 | CH01 | Director's details changed for Mrs Lisa Rhymer on 11 September 2013 | |
10 Sep 2013 | NEWINC |
Incorporation
|