MARLEIGH ESTATE MANAGEMENT COMPANY LIMITED
Company number 12395513
- Company Overview for MARLEIGH ESTATE MANAGEMENT COMPANY LIMITED (12395513)
- Filing history for MARLEIGH ESTATE MANAGEMENT COMPANY LIMITED (12395513)
- People for MARLEIGH ESTATE MANAGEMENT COMPANY LIMITED (12395513)
- More for MARLEIGH ESTATE MANAGEMENT COMPANY LIMITED (12395513)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
13 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2024 | MA | Memorandum and Articles of Association | |
06 Dec 2024 | AD01 | Registered office address changed from Control Building the Airport Newmarket Road Cambridge CB5 8RX England to The Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN on 6 December 2024 | |
06 Dec 2024 | PSC07 | Cessation of Marshall Group Properties Limited as a person with significant control on 29 November 2024 | |
06 Dec 2024 | TM01 | Termination of appointment of Richard Harold Howe as a director on 29 November 2024 | |
06 Dec 2024 | TM01 | Termination of appointment of Deborah Freeman-Watt as a director on 29 November 2024 | |
06 Dec 2024 | TM01 | Termination of appointment of Christopher Flood as a director on 29 November 2024 | |
27 Nov 2024 | AP01 | Appointment of Deborah Freeman-Watt as a director on 27 November 2024 | |
30 Oct 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
03 Jun 2024 | TM01 | Termination of appointment of Elizabeth Susan Roche as a director on 31 May 2024 | |
20 May 2024 | PSC05 | Change of details for Hill Marshall (Phase 2) Llp as a person with significant control on 6 March 2024 | |
19 May 2024 | PSC05 | Change of details for Hill Marshall (Phase 2) Llp as a person with significant control on 6 March 2024 | |
19 May 2024 | PSC05 | Change of details for Hill Marshall (Phase 2) Llp as a person with significant control on 6 March 2024 | |
08 May 2024 | PSC05 | Change of details for Marshall Group Properties Limited as a person with significant control on 6 March 2024 | |
08 May 2024 | PSC05 | Change of details for Hill Marshall Llp as a person with significant control on 6 March 2024 | |
08 May 2024 | PSC05 | Change of details for Hill Marshall (Phase 2) Llp as a person with significant control on 6 March 2024 | |
12 Mar 2024 | AD01 | Registered office address changed from Airport House the Airport Cambridge Cambridgeshire CB5 8RY United Kingdom to Control Building the Airport Newmarket Road Cambridge CB5 8RX on 12 March 2024 | |
06 Feb 2024 | AP01 | Appointment of Mr Anthony Charles Parker as a director on 1 January 2024 | |
06 Feb 2024 | TM01 | Termination of appointment of Neil Stuart Williams as a director on 22 December 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
09 Nov 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
21 Mar 2023 | AP01 | Appointment of Elizabeth Susan Roche as a director on 17 March 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
28 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 |