21 MARLBOROUGH ROAD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04676607 |
Category | Private Limited Company |
Incorporated | 24 Feb 2003 |
Age | 21 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
21 MARLBOROUGH ROAD MANAGEMENT LIMITED is an active private limited company with number 04676607. It was incorporated 21 years, 3 months, 5 days ago, on 24 February 2003. The company address is 21 Marlborough Road, Buxton, SK17 6RD, Derbyshire, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 22 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Appoint person director company with name date
Date: 22 Mar 2022
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-09
Officer name: Mr Philip John Miller
Documents
Appoint person director company with name date
Date: 22 Mar 2022
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Meredith Hitchen
Appointment date: 2021-12-09
Documents
Termination director company with name termination date
Date: 22 Mar 2022
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-09
Officer name: Anne Mary Julians
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Appoint person director company with name date
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rebecca Corbett
Appointment date: 2021-03-10
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Appoint person director company with name date
Date: 24 Dec 2020
Action Date: 24 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Megan Hallam Hibbert
Appointment date: 2020-12-24
Documents
Termination director company with name termination date
Date: 24 Dec 2020
Action Date: 24 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-24
Officer name: John Yates
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 24 Feb 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 26 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Appoint person director company with name date
Date: 04 Sep 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Samuel Moore
Appointment date: 2015-09-03
Documents
Appoint person director company with name date
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-03
Officer name: Ms Anne Mary Julians
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Address
Type: AD01
New address: C/O Jude Hallam 21 Marlborough Road Buxton Derbyshire SK17 6rd
Old address: C/O Jude Hallam 21 Marlborough Road Buxton Derbyshire SK17 6rd England
Change date: 2015-08-12
Documents
Termination director company with name termination date
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-12
Officer name: Richard Thomas Wilcock
Documents
Termination secretary company with name termination date
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-12
Officer name: Richard Thomas Wilcock
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Address
Type: AD01
New address: C/O Jude Hallam 21 Marlborough Road Buxton Derbyshire SK17 6rd
Old address: 43 Manchester Road Buxton Derbyshire SK17 6SR
Change date: 2015-08-12
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type micro entity
Date: 10 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Accounts with accounts type dormant
Date: 30 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Accounts with accounts type dormant
Date: 22 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Accounts with accounts type dormant
Date: 23 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Change person director company with change date
Date: 16 May 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: John Yates
Documents
Change person director company with change date
Date: 16 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Thomas Wilcock
Change date: 2009-10-01
Documents
Termination director company with name
Date: 16 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Hibbert
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/08; full list of members
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director shelley ball
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/05; full list of members
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/04; full list of members
Documents
Legacy
Date: 14 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/03/04--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Gazette filings brought up to date
Date: 04 Jan 2005
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 27/03/03 from: 4 grove parade buxton derbyshire SK17 6AJ
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
168 BATH STREET,GLASGOW,G2 4TP
Number: | SC443827 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE ROWANS HILLSIDE,GAINSBOROUGH,DN21 5LT
Number: | 09770692 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 THE GREEN,SOUTHALL,UB2 4BG
Number: | 09802973 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HIGH STREET,ASCOT,SL5 7HG
Number: | 07511990 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11560270 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
230 ATLANTIC ROAD,SHEFFIELD,S8 7GL
Number: | 11016518 |
Status: | ACTIVE |
Category: | Private Limited Company |