Advanced company searchLink opens in new window

6 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED

Company number 14274774

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 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with updates
03 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ordinary resolution 1 - this authority revokes and replaces all unexercised authorities previously granted to the directors but without prejudice 26/03/2024
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2024 PSC01 Notification of Andolores Leigh as a person with significant control on 26 March 2024
02 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 2 April 2024
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 6
27 Mar 2024 AP01 Appointment of Mrs Andolores Leigh as a director on 26 March 2024
26 Mar 2024 TM01 Termination of appointment of Patrick Leigh as a director on 26 March 2024
24 Dec 2023 CH01 Director's details changed for Anna Aleksandra Banaszkiewicz-Maher on 21 December 2023
22 Dec 2023 AA Accounts for a dormant company made up to 31 August 2023
21 Dec 2023 AD01 Registered office address changed from 6 Marlborough Road Sale M33 3AF United Kingdom to 197-201 West Timperley Altrincham Greater Manchester WA14 5NU on 21 December 2023
21 Dec 2023 CH01 Director's details changed for Mr Simon William Edwards on 21 December 2023
21 Dec 2023 CH01 Director's details changed for Ruth Ann Swain on 21 December 2023
21 Dec 2023 CH01 Director's details changed for Patrick Leigh on 21 December 2023
21 Dec 2023 CH01 Director's details changed for Mr Ross William Hayes Allenby on 21 December 2023
09 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2023 CS01 Confirmation statement made on 2 August 2023 with updates
07 Dec 2023 CH01 Director's details changed for Anna Aleksandra Banaszkiewicz-Maher on 4 August 2022
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2022 NEWINC Incorporation
Statement of capital on 2022-08-03
  • GBP 5