Advanced company searchLink opens in new window

MARLEIGH ESTATE MANAGEMENT COMPANY LIMITED

Company number 12395513

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)
10 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with no updates
13 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: that pursuant to section 239 of the act, any prior breach of the company's articles of association having taken place since 31 may 2024 in relation to, or in connection with, articles 7 or 11 of the compan/s articles of association, and any action taken or authority given by the directors of the company or any of them in breach of such article 7 and 11, be and is hereby ratified for all purposes. 29/11/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
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