MARBLE ARCH PARTNERSHIP LIMITED

7 Praed Street, London, W2 1NJ, England
StatusACTIVE
Company No.08164848
Category
Incorporated01 Aug 2012
Age11 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

MARBLE ARCH PARTNERSHIP LIMITED is an active with number 08164848. It was incorporated 11 years, 9 months, 15 days ago, on 01 August 2012. The company address is 7 Praed Street, London, W2 1NJ, England.



Company Fillings

Accounts with accounts type small

Date: 10 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-11

Officer name: Ms Rosemarie Bernadette Katherine Jones

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Philip Beet

Termination date: 2022-05-11

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Old address: 19 Eastbourne Terrace London W2 6LG England

Change date: 2018-04-11

New address: 7 Praed Street London W2 1NJ

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Philip Beet

Appointment date: 2018-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-16

Officer name: Martin Ramskill

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-26

Old address: 25 Nutford Place London W1H 5YQ England

New address: 19 Eastbourne Terrace London W2 6LG

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-06

Psc name: Mrs Kay Partnership Buxton

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-22

Officer name: David Ian Lockyer

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-05

Officer name: Mr Martin Ramskill

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-05

Officer name: Mrs Kay Buxton

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-05

Officer name: Mr Simon Loomes

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

Old address: C/O Co the Paddington Partnership Ltd Bridge House 63-65, North Wharf Road London W2 1LA

Change date: 2016-01-05

New address: 25 Nutford Place London W1H 5YQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the edgware road partnership LIMITED\certificate issued on 17/11/15

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-10

Old address: Co Paddington Waterside Partnership Ltd Bridge House 63-65 North Wharf Rd London W2 1LA

New address: C/O Co the Paddington Partnership Ltd Bridge House 63-65, North Wharf Road London W2 1LA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ian Lockyer

Documents

View document PDF

Incorporation company

Date: 01 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANDREW ROSS DESIGN LIMITED

5 JAMES CLARKE ROAD,DERBY,DE65 6RD

Number:11317930
Status:ACTIVE
Category:Private Limited Company

BRADY PROPERTY DEVELOPMENTS LIMITED

LOWER BARROW KILN ACTON MILL LANE,WORCESTER,WR6 5EJ

Number:06156695
Status:LIQUIDATION
Category:Private Limited Company

CELSIUS HOMECARE LIMITED LIABILITY PARTNERSHIP

38 HARLING DRIVE,TROON,KA10 6NG

Number:SO301946
Status:ACTIVE
Category:Limited Liability Partnership

FENLAND ECO BUILDERS (SOHAM) LIMITED

THE OLD SCHOOL HOUSE,MARCH,PE15 8AE

Number:07452008
Status:ACTIVE
Category:Private Limited Company

RIJA HOMES LTD

ARCHER HOUSE ARCHER HOUSE,NOTTINGHAM,NG1 7AW

Number:10218199
Status:ACTIVE
Category:Private Limited Company

THE YACHTING MENTOR LIMITED

DRUCE ACCOUNTANTS,GROVE,OX12 0QF

Number:05583380
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