Advanced company searchLink opens in new window

MARLBOROUGH HOUSE (NEWCASTLE) HOLDINGS LIMITED

Company number 11320963

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)
16 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
19 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
31 Aug 2021 TM01 Termination of appointment of Sean Macgloin as a director on 29 May 2021
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
15 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
20 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
31 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Oct 2019 PSC02 Notification of Investacc Pension Trustees Limited as a person with significant control on 27 September 2019
21 Oct 2019 PSC07 Cessation of Document Risk Solutions Ltd as a person with significant control on 27 September 2019
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 2,851
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
23 Apr 2019 PSC05 Change of details for Document Risk Solutions Limited as a person with significant control on 19 April 2019
30 Jan 2019 MR01 Registration of charge 113209630001, created on 24 January 2019
30 Jan 2019 MR01 Registration of charge 113209630002, created on 24 January 2019
18 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-11
15 May 2018 AP01 Appointment of Mr Michael Francis Beaton as a director on 15 May 2018
15 May 2018 AP01 Appointment of Mr Sean Macgloin as a director on 15 May 2018
15 May 2018 AP01 Appointment of Mr Jonathan Martin as a director on 15 May 2018
20 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-20
  • GBP 100