21 MARLBOROUGH ROAD MANAGEMENT LIMITED

21 Marlborough Road, Buxton, SK17 6RD, Derbyshire, England
StatusACTIVE
Company No.04676607
CategoryPrivate Limited Company
Incorporated24 Feb 2003
Age21 years, 3 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 16 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Hibbert

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director shelley ball

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/03/04--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2005

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 14 Sep 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALEDONIAN UTILITIES LIMITED

168 BATH STREET,GLASGOW,G2 4TP

Number:SC443827
Status:LIQUIDATION
Category:Private Limited Company

IRVINE CONSULTING LTD

THE ROWANS HILLSIDE,GAINSBOROUGH,DN21 5LT

Number:09770692
Status:ACTIVE
Category:Private Limited Company

JUHUN TECH LIMITED

84 THE GREEN,SOUTHALL,UB2 4BG

Number:09802973
Status:ACTIVE
Category:Private Limited Company

PEOPLEHUB LIMITED

33 HIGH STREET,ASCOT,SL5 7HG

Number:07511990
Status:ACTIVE
Category:Private Limited Company

SJM CONTRACTOR SERVICES LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11560270
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOMSTEN LTD

230 ATLANTIC ROAD,SHEFFIELD,S8 7GL

Number:11016518
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source