MARLOW TOWN REGATTA AND FESTIVAL
Status | ACTIVE |
Company No. | 06689807 |
Category | |
Incorporated | 04 Sep 2008 |
Age | 15 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
MARLOW TOWN REGATTA AND FESTIVAL is an active with number 06689807. It was incorporated 15 years, 9 months, 12 days ago, on 04 September 2008. The company address is Marlow Rowing Club Marlow Rowing Club, Marlow, SL7 1RH, Buckinghamshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Termination director company with name termination date
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nav Ali
Termination date: 2023-07-12
Documents
Accounts with accounts type total exemption full
Date: 15 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Accounts with accounts type total exemption full
Date: 13 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Trevor Lenton
Appointment date: 2022-03-04
Documents
Termination director company with name termination date
Date: 04 Mar 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-07
Officer name: Lee Jon Booth
Documents
Termination director company with name termination date
Date: 14 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-09
Officer name: Suzanne Elizabeth Brown
Documents
Confirmation statement with no updates
Date: 21 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 16 Nov 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Anthony Hill
Termination date: 2020-03-11
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Termination director company with name termination date
Date: 21 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-13
Officer name: Christopher Trevor Lenton
Documents
Appoint person director company with name date
Date: 22 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sarah Theresa Campbell
Appointment date: 2019-10-17
Documents
Appoint person director company with name date
Date: 22 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-17
Officer name: Mr Howard Robin Crawford Atkinson
Documents
Appoint person director company with name date
Date: 22 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-17
Officer name: Mr Lee Jon Booth
Documents
Termination director company with name termination date
Date: 21 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-17
Officer name: Peter Michael Hunt
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Termination director company with name termination date
Date: 19 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-12
Officer name: Christopher Hoyle
Documents
Accounts with accounts type total exemption full
Date: 04 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: 05 Mar 2018
Action Date: 04 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-04
Officer name: David Timothy Hudson
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 21 Dec 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Mr Andrew Christopher Jones
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Appoint person director company with name date
Date: 21 Dec 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Anthony Hill
Appointment date: 2016-09-01
Documents
Termination director company with name termination date
Date: 21 Dec 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Trounce
Termination date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 19 May 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: 25 Nov 2015
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Howard Robinson
Termination date: 2015-11-20
Documents
Appoint person director company with name date
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-18
Officer name: Mr Andrew John Trounce
Documents
Termination secretary company with name termination date
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-11-18
Officer name: Richard Howard Robinson
Documents
Appoint person secretary company with name date
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-11-18
Officer name: Mrs Caroline Money
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Address
Type: AD01
New address: Marlow Rowing Club Marlow Bridge Lane Marlow Buckinghamshire SL7 1RH
Change date: 2015-11-18
Old address: 98 Bridle Road Maidenhead Berkshire SL6 7RT
Documents
Annual return company with made up date no member list
Date: 17 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Appoint person director company with name date
Date: 09 Oct 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Timothy Hudson
Appointment date: 2015-09-24
Documents
Termination director company with name termination date
Date: 09 Oct 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Didwith Lewis
Termination date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 16 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: 28 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 07 Dec 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Appoint person director company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Suzanne Elizabeth Brown
Documents
Resolution
Date: 26 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 18 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed marlow town regatta and festival LIMITED\certificate issued on 18/09/13
Documents
Appoint person director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Hoyle
Documents
Appoint person director company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Didwith Lewis
Documents
Termination director company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lance Slater
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Lenton
Documents
Termination director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Churchill
Documents
Termination director company with name
Date: 12 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Churchill
Documents
Termination director company with name
Date: 12 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis Sargeant
Documents
Termination director company with name
Date: 12 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Kenyon
Documents
Annual return company with made up date no member list
Date: 05 Dec 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Change person director company with change date
Date: 05 Dec 2012
Action Date: 05 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lance Malcolm Slater
Change date: 2012-12-05
Documents
Change person director company with change date
Date: 05 Dec 2012
Action Date: 05 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-05
Officer name: Craig Stuart Kenyon
Documents
Change person director company with change date
Date: 05 Dec 2012
Action Date: 05 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dennis Frederick Hatherley Sargeant
Change date: 2012-12-05
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date
Date: 10 Jan 2012
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Appoint person director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nav Ali
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Campbell
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derrick Southon
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Howard Robinson
Documents
Change registered office address company with date old address
Date: 08 Sep 2011
Action Date: 08 Sep 2011
Category: Address
Type: AD01
Old address: Meadow Cottage School Lane Little Marlow Buckinghamshire SL7 3SA
Change date: 2011-09-08
Documents
Annual return company with made up date
Date: 15 Nov 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Accounts with accounts type full
Date: 07 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person secretary company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard Howard Robinson
Documents
Termination secretary company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Niall Blair
Documents
Change account reference date company previous extended
Date: 15 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2009-09-30
Documents
Annual return company with made up date no member list
Date: 18 Nov 2009
Action Date: 04 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-04
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director london law services LIMITED
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary london law secretarial LIMITED
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed niall irving blair
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed derrick hamilton southon
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed lance malcolm slater
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed dennis frederick hatherley sargeant
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed craig stuart kenyon
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed peter michael hunt
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed daniel john churchill
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed james michael campbell
Documents
Legacy
Date: 03 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 03/03/2009 from marquess court 69 southampton row london WC1B 4ET england
Documents
Some Companies
BRACEBRIDGE SCAFFOLDING LIMITED
5 BELLEFIELD ROAD,BIRMINGHAM,B18 4EL
Number: | 11241484 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLUM LANE COMMUNITY CENTRE,ELSTREE,WD6 3PJ
Number: | 06717968 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Number: | CE002920 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
326 MALDEN WAY,NEW MALDEN,KT3 5QP
Number: | 11603515 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BEACONSFIELD VILLAS,HAYWARDS HEATH,RH17 5DA
Number: | 04430868 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 COLLEGE CLOSE,WILMSLOW,SK9 5PY
Number: | 10272381 |
Status: | ACTIVE |
Category: | Private Limited Company |