MARLOWE GARDENS RESIDENTS LIMITED
Status | ACTIVE |
Company No. | 01352855 |
Category | |
Incorporated | 13 Feb 1978 |
Age | 46 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
MARLOWE GARDENS RESIDENTS LIMITED is an active with number 01352855. It was incorporated 46 years, 2 months, 14 days ago, on 13 February 1978. The company address is Unit 2 Vogans Mill Wharf Unit 2 Vogans Mill Wharf, London, SE1 2BZ, England.
Company Fillings
Appoint person director company with name date
Date: 06 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gillian Amanda Brown
Appointment date: 2024-02-05
Documents
Appoint person director company with name date
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-31
Officer name: Ms Christine Colclough
Documents
Termination director company with name termination date
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-31
Officer name: Anthony Thomas Sullivan
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-18
Officer name: Steven Paul Bowden
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change corporate secretary company with change date
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jennings & Barrett
Change date: 2022-10-27
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Address
Type: AD01
Old address: 323 Bexley Road Erith Kent DA8 3EX
New address: Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ
Change date: 2022-10-27
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Paul Bowden
Appointment date: 2019-04-29
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Thomas Sullivan
Appointment date: 2019-04-29
Documents
Change person director company with change date
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Halil Taner Kavalali
Change date: 2018-10-17
Documents
Change person director company with change date
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Halil Taner Kavalali
Change date: 2018-10-17
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 28 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-19
Officer name: Janet Douglas De Fenzi
Documents
Annual return company with made up date no member list
Date: 03 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 17 Aug 2015
Action Date: 02 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-02
Officer name: Mary Bowers
Documents
Termination director company with name termination date
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Colclough
Termination date: 2015-07-29
Documents
Annual return company with made up date no member list
Date: 11 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name termination date
Date: 30 Jul 2014
Action Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Turner
Termination date: 2014-05-14
Documents
Annual return company with made up date no member list
Date: 14 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 08 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type small
Date: 15 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 23 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Appoint person director company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Christine Colclough
Documents
Accounts with accounts type small
Date: 05 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Bearder
Documents
Annual return company with made up date no member list
Date: 09 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Jones
Documents
Accounts with accounts type small
Date: 04 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint corporate secretary company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jennings & Barrett
Documents
Change registered office address company with date old address
Date: 20 Sep 2010
Action Date: 20 Sep 2010
Category: Address
Type: AD01
Old address: Westcliff House 106 Southlands Road Bromley Kent BR2 9QY United Kingdom
Change date: 2010-09-20
Documents
Appoint person director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lilian Lee Christmas
Documents
Termination director company with name
Date: 19 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Florrie Errill
Documents
Annual return company with made up date no member list
Date: 04 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Florrie Lilian Errill
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathleen Margaret Jones
Change date: 2010-05-01
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Mary Bowers
Change date: 2010-05-01
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Halil Taner Kavalali
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Janet Douglas De Fenzi
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek Raymond Bearder
Change date: 2010-05-01
Documents
Termination director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elsie Granger
Documents
Appoint person director company with name
Date: 07 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kathleen Margaret Jones
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director charles jones
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/05/09
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary derek bearder
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 10/03/2009 from 17 court yard eltham london SE9 5PR
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed suzanne mei shan turner
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director frank bond
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed florrie lilian errill
Documents
Accounts with accounts type small
Date: 27 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/05/08
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/05/07
Documents
Accounts with accounts type small
Date: 08 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 14/06/06 from: 35 marlowe gardens eltham high street london SE9 1AB
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/05/06
Documents
Accounts with accounts type small
Date: 27 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/05/05
Documents
Accounts with accounts type small
Date: 03 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/05/04
Documents
Accounts with accounts type small
Date: 04 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/05/03
Documents
Accounts with accounts type small
Date: 31 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type small
Date: 09 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/05/02
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/05/01
Documents
Accounts with accounts type small
Date: 01 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 May 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/05/00
Documents
Accounts with accounts type full
Date: 27 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 07 May 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/05/99
Documents
Legacy
Date: 16 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 28 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 27 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/05/98
Documents
Legacy
Date: 12 May 1997
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/05/97
Documents
Accounts with accounts type small
Date: 19 Mar 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 14 May 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/05/96
Documents
Some Companies
ASSURED CIVIL DESIGN SERVICES LIMITED
62 MEETING HOUSE CLOSE,LOUGHBOROUGH,LE12 6HY
Number: | 11891358 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HOLGRAVE CLOSE,KNUTSFORD,WA16 6TX
Number: | 02970617 |
Status: | ACTIVE |
Category: | Private Limited Company |
132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE
Number: | 09116524 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BOOTHS PARK,KNUTSFORD,WA16 8GS
Number: | 04073430 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A BEAR LANE,SOUTHWARK,SE1 0UH
Number: | OC424193 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
5 2/2 BLAELOCH AVENUE,GLASGOW,G45 9QA
Number: | SC617721 |
Status: | ACTIVE |
Category: | Private Limited Company |