- Company Overview for MARLBOROUGH UK HOLD CO LTD (11663605)
- Filing history for MARLBOROUGH UK HOLD CO LTD (11663605)
- People for MARLBOROUGH UK HOLD CO LTD (11663605)
- Charges for MARLBOROUGH UK HOLD CO LTD (11663605)
- More for MARLBOROUGH UK HOLD CO LTD (11663605)
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) |
---|---|---|---|
06 Dec 2024 | PSC02 | Notification of Marlborough Hotel Ltd as a person with significant control on 6 December 2024 | |
06 Dec 2024 | PSC07 | Cessation of Paul Andrew Baudet as a person with significant control on 6 December 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with updates | |
08 Nov 2024 | PSC04 | Change of details for Paul Andrew Baudet as a person with significant control on 30 October 2024 | |
07 Nov 2024 | PSC04 | Change of details for Paul Andrew Baudet as a person with significant control on 30 October 2024 | |
28 Mar 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
09 Mar 2024 | MA | Memorandum and Articles of Association | |
09 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
30 Oct 2023 | CH01 | Director's details changed for Mr Uday Vyas on 30 October 2023 | |
30 Oct 2023 | CH01 | Director's details changed for Mr Rishi Ramesh Sachdev on 30 October 2023 | |
30 Oct 2023 | AD01 | Registered office address changed from 505 Pinner Road Harrow HA2 6EH United Kingdom to Regent House, Theobald Street Borehamwood Hertfordshire WD6 4RS on 30 October 2023 | |
24 Mar 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
09 Sep 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
18 Oct 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
08 Mar 2021 | MR01 | Registration of charge 116636050001, created on 2 March 2021 | |
13 Nov 2020 | TM02 | Termination of appointment of Mihir Shah as a secretary on 13 November 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
05 Nov 2020 | AP03 | Appointment of Mr Mihir Shah as a secretary on 1 October 2020 | |
04 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2020 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 March 2020 |