MARIAN LODGE MANAGEMENT COMPANY (WIMBLEDON) LIMITED
Status | ACTIVE |
Company No. | 03315063 |
Category | |
Incorporated | 07 Feb 1997 |
Age | 27 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MARIAN LODGE MANAGEMENT COMPANY (WIMBLEDON) LIMITED is an active with number 03315063. It was incorporated 27 years, 3 months, 21 days ago, on 07 February 1997. The company address is 84 Coombe Road, New Malden, KT3 4QS, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Change person director company with change date
Date: 08 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edwin Moore Drapor
Change date: 2024-02-01
Documents
Termination director company with name termination date
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-31
Officer name: John Morgan Joint
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 03 Jul 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-27
Officer name: Mr Edwin Moore Drapor
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2022
Action Date: 15 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-15
Old address: Grace Miller and Co. 84 Coombe Road New Malden KT3 4QS England
New address: 84 Coombe Road New Malden KT3 4QS
Documents
Change person director company with change date
Date: 15 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-05
Officer name: Mr Clifford Simpson
Documents
Change person director company with change date
Date: 15 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-05
Officer name: Mr John Morgan Joint
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Appoint corporate secretary company with name date
Date: 09 Nov 2021
Action Date: 10 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Grace Miller & Co Ltd
Appointment date: 2021-07-10
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Address
Type: AD01
Old address: Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN
New address: Grace Miller and Co. 84 Coombe Road New Malden KT3 4QS
Change date: 2021-07-15
Documents
Termination secretary company with name termination date
Date: 15 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-09
Officer name: Centro Plc
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 06 Aug 2020
Action Date: 28 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce Walter Rickards
Appointment date: 2020-07-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts amended with accounts type micro entity
Date: 16 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 21 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 20 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-19
Officer name: Roger Derek Fillingham
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption full
Date: 07 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: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-12
Officer name: Anthea Mary Rutherford
Documents
Appoint person director company with name date
Date: 23 Feb 2016
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthea Mary Rutherford Lock
Appointment date: 2015-10-09
Documents
Annual return company with made up date no member list
Date: 15 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Appoint person director company with name date
Date: 24 Nov 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthea Mary Rutherford
Appointment date: 2015-10-09
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 10 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger Derek Fillingham
Documents
Termination director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rita Stanley
Documents
Annual return company with made up date no member list
Date: 14 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 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 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 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: 08 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Fillingham
Documents
Annual return company with made up date no member list
Date: 07 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Appoint person director company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Derek Fillingham
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 08 Feb 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 07 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-07
Officer name: Rita Joyce Stanley
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 07 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-07
Officer name: Clifford Simpson
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 07 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Morgan Joint
Change date: 2010-02-07
Documents
Change corporate secretary company with change date
Date: 08 Feb 2010
Action Date: 07 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Centro Plc
Change date: 2010-02-07
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed john morgan joint logged form
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed john morgan joint
Documents
Legacy
Date: 02 May 2009
Category: Officers
Type: 288b
Description: Appointment terminate, secretary joan beryl sams logged form
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director joan sams
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/02/09
Documents
Legacy
Date: 29 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bo terling
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed clifford simpson
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director roger fillingham
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mildred collins
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/02/08
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/07
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/06
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/05
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/04
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 09 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/03
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 01 Mar 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/02
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 09/01/02 from: marlborough house wigmore place luton LU2 9EX
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Feb 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/01
Documents
Accounts with accounts type dormant
Date: 27 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 30 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/02/00
Documents
Legacy
Date: 19 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/00 to 31/12/99
Documents
Accounts with accounts type dormant
Date: 08 Jun 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Some Companies
ABBOTSWOOD GARDENERS & DESIGNERS LIMITED
32 ORCHARD WAY,ST. NEOTS,PE19 5RE
Number: | 08892097 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LIBERTAS ASSOCIATES LIMITED 3 CHANDLERS HOUSE HAMPTON MEWS,BUSHEY,WD23 1FL
Number: | 09035203 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ELECTRICAL DESIGNS SCOTLAND LTD.
C/O BARCLAY & CO.,LINLITHGOW,EH49 7SF
Number: | SC394495 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LEONARD STREET,KESWICK,CA12 4EJ
Number: | 06241218 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CASTLEMERE CLOSE,WIGAN,WN3 6NA
Number: | 07104438 |
Status: | ACTIVE |
Category: | Private Limited Company |
TURRET HOUSE,AMERSHAM,HP7 0AB
Number: | 08235317 |
Status: | ACTIVE |
Category: | Private Limited Company |