MARBOURNE CHASE (LANE END) MANAGEMENT COMPANY LIMITED

Rmg House Rmg House, Hoddesdon, EN11 0DR, England
StatusACTIVE
Company No.08639142
Category
Incorporated06 Aug 2013
Age10 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

MARBOURNE CHASE (LANE END) MANAGEMENT COMPANY LIMITED is an active with number 08639142. It was incorporated 10 years, 10 months, 9 days ago, on 06 August 2013. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Nov 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-31

Officer name: Angela Tracy Riches

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-31

Officer name: Gary Richard Martin

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-31

Officer name: Karl William Arthur Endersby

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Corbett

Appointment date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-01

New address: Rmg House Essex Road Hoddesdon EN11 0DR

Old address: Persimmon House Fulford York YO19 4FE England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-24

Officer name: Mr Karl William Arthur Endersby

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian Patrick Seddon

Termination date: 2019-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Tracy Riches

Appointment date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-26

Officer name: Ben Felton

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Regent

Termination date: 2018-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-13

Officer name: Mr Gary Richard Martin

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Fulton

Change date: 2017-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Fulton

Appointment date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-07

Officer name: David Thornton

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-27

Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR

New address: Persimmon House Fulford York YO19 4FE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian Patrick Seddon

Appointment date: 2017-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-04

Officer name: Peter Stone

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-23

Officer name: Gregory Kaye

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Soutar

Termination date: 2016-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-04

Officer name: Mr David Thornton

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Noonan

Termination date: 2016-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony James Watson

Termination date: 2016-06-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Noonan

Appointment date: 2015-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-20

Officer name: Mr Paul Andrew Soutar

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-30

Officer name: Mr Gregory Kaye

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James Watson

Appointment date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Sharon Eldred

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-11

Officer name: Robert Gary Phelps

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Purdy

Termination date: 2015-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-11

Officer name: Jason Green

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Jason Green

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Stone

Appointment date: 2015-01-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Stratford

Termination date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-08

Officer name: Ian Duncan Menham

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-09

Officer name: Miss Sharon Eldred

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Purdy

Appointment date: 2014-07-09

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Regent

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Gary Phelps

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Incorporation company

Date: 06 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

C&KPERRIN LTD

ASHLEA COTTAGE TAMWORTH ROAD,SWADLINCOTE,DE12 7DU

Number:11214369
Status:ACTIVE
Category:Private Limited Company

EXALEAD S.A.

MR PETER SMITH,81 ALDWYCH,WC2B 4HN

Number:FC027453
Status:ACTIVE
Category:Other company type

FLAM PLUMBING & HEATING LTD

27B EARLSMEAD ROAD,LONDON,NW10 5QD

Number:10112383
Status:ACTIVE
Category:Private Limited Company

GNOSCO FINANCIAL PLANNING LTD

22 LOCARNO ROAD,GREENFORD,UB6 8SN

Number:09772688
Status:ACTIVE
Category:Private Limited Company

JRISK GROUP LTD

4TH FLOOR,LONDON,EC1N 8UN

Number:11376207
Status:ACTIVE
Category:Private Limited Company

SPECTRALEGAL CLAIMS LIMITED

UNIVERSITY HOUSE,LONDON,SW1W 0EX

Number:10900063
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