Advanced company searchLink opens in new window

MARYLEBONE VILLAGE LIMITED

Company number 09202909

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)
05 Dec 2024 TM02 Termination of appointment of Karen Teresa Inman as a secretary on 3 December 2024
05 Dec 2024 AP03 Appointment of Mrs Leonie Claire Watson Brock as a secretary on 3 December 2024
17 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
17 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
17 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
17 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
04 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with no updates
20 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
20 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
20 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
20 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
05 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
30 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
30 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
30 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
30 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
05 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
10 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
10 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
10 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
14 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
22 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
08 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
09 Aug 2021 AD01 Registered office address changed from 27 Baker Street London W1U 8EQ England to 23 Queen Anne Street London W1G 9DL on 9 August 2021
16 Jun 2021 AP01 Appointment of Mr Andrew Mark Griffith as a director on 18 May 2021