TENUTA MARMORELLE LIMITED

Units 5-7 Avon Park Units 5-7 Avon Park, Thatcham, RG19 4AJ, Berkshire, United Kingdom
StatusACTIVE
Company No.08965526
CategoryPrivate Limited Company
Incorporated28 Mar 2014
Age10 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

TENUTA MARMORELLE LIMITED is an active private limited company with number 08965526. It was incorporated 10 years, 2 months, 2 days ago, on 28 March 2014. The company address is Units 5-7 Avon Park Units 5-7 Avon Park, Thatcham, RG19 4AJ, Berkshire, United Kingdom.



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

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-22

Officer name: Mrs Susan Margaret Carlucci

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-22

Officer name: Mr Nicholas Michael Carlucci

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-22

Officer name: Mr Michael Carlucci

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2024

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Michael Carlucci

Change date: 2023-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vincent Charles Carlucci

Cessation date: 2021-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-20

Officer name: Vincent Charles Carlucci

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

New address: Units 5-7 Avon Park Colthrop Lane Thatcham Berkshire RG19 4AJ

Change date: 2020-01-16

Old address: Ground Floor 11 Manvers Street Bath BA1 1JQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-25

Officer name: Mr Michael Carlucci

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Margaret Carlucci

Appointment date: 2015-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Incorporation company

Date: 28 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSWERED LIMITED

23 SKYLINE VILLAGE,LONDON,E14 9TS

Number:09391299
Status:ACTIVE
Category:Private Limited Company

CAROLINE ALISON GILL LIMITED

8 ORDE CLOSE,CRAWLEY,RH10 3NG

Number:10600703
Status:ACTIVE
Category:Private Limited Company

FDV CONSULTANTS LIMITED

FLAT 11, HUDSON COURT,LONDON,E14 3QH

Number:09111103
Status:ACTIVE
Category:Private Limited Company

MILL HOUSE (2004) LIMITED

MILL HOUSE MILL LANE,SKEGNESS,PE24 5BB

Number:01834140
Status:ACTIVE
Category:Private Limited Company

ROSEVISION PHARMA SERVICES LTD

269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY

Number:10268209
Status:ACTIVE
Category:Private Limited Company

THRANG PROPERTIES LIMITED

121A RUSTLINGS ROAD,SHEFFIELD,S11 7AB

Number:00742651
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