THE MARLOWS MANAGEMENT COMPANY LIMITED
Company number 12843352
- Company Overview for THE MARLOWS MANAGEMENT COMPANY LIMITED (12843352)
- Filing history for THE MARLOWS MANAGEMENT COMPANY LIMITED (12843352)
- People for THE MARLOWS MANAGEMENT COMPANY LIMITED (12843352)
- Registers for THE MARLOWS MANAGEMENT COMPANY LIMITED (12843352)
- More for THE MARLOWS MANAGEMENT COMPANY LIMITED (12843352)
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 Sep 2024 | CS01 | Confirmation statement made on 27 August 2024 with no updates | |
31 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
11 Sep 2023 | AD03 | Register(s) moved to registered inspection location Moss James Titsey Estate Office Pilgrims Lane Oxted Surrey RH8 0SE | |
11 Sep 2023 | AD02 | Register inspection address has been changed to Moss James Titsey Estate Office Pilgrims Lane Oxted Surrey RH8 0SE | |
08 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with updates | |
05 Apr 2023 | PSC01 | Notification of Peter Stephen Casswell as a person with significant control on 17 January 2023 | |
05 Apr 2023 | PSC01 | Notification of Emma Hailey as a person with significant control on 17 January 2023 | |
05 Apr 2023 | PSC01 | Notification of Mark Dinnage as a person with significant control on 17 January 2023 | |
05 Apr 2023 | PSC04 | Change of details for Mr Mark Randal Cooper as a person with significant control on 17 January 2023 | |
05 Apr 2023 | AP01 | Appointment of Mr Peter Stephen Casswell as a director on 17 January 2023 | |
05 Apr 2023 | AP01 | Appointment of Ms Emma Hailey as a director on 17 January 2023 | |
05 Apr 2023 | AP01 | Appointment of Mr Mark Dinnage as a director on 17 January 2023 | |
04 Jan 2023 | AP01 | Appointment of Mr Mark Randal Cooper as a director on 17 October 2022 | |
04 Jan 2023 | TM01 | Termination of appointment of Mark Randal Cooper as a director on 18 October 2022 | |
04 Jan 2023 | AD01 | Registered office address changed from C/O View Property Group Ltd 44 Grand Parade Brighton East Sussex BN2 9QA England to 4 the Marlows School Lane Hadlow Down Uckfield East Sussex TN22 4HY on 4 January 2023 | |
04 Jan 2023 | PSC07 | Cessation of Matthew Hallam as a person with significant control on 4 January 2023 | |
04 Jan 2023 | PSC01 | Notification of Mark Randal Cooper as a person with significant control on 4 January 2023 | |
04 Jan 2023 | TM01 | Termination of appointment of Matthew Hallam as a director on 15 December 2022 | |
04 Jan 2023 | AP01 | Appointment of Mr Mark Randal Cooper as a director on 18 October 2022 | |
30 Nov 2022 | AD01 | Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to C/O View Property Group Ltd 44 Grand Parade Brighton East Sussex BN2 9QA on 30 November 2022 | |
30 Nov 2022 | TM02 | Termination of appointment of Block Management Uk Limited as a secretary on 30 November 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with updates | |
01 Sep 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
26 Oct 2021 | AA | Accounts for a dormant company made up to 31 August 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates |