MARLBOROUGH HOUSE BS2 9JX MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 09341161 |
Category | Private Limited Company |
Incorporated | 04 Dec 2014 |
Age | 9 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MARLBOROUGH HOUSE BS2 9JX MANAGEMENT COMPANY LTD is an active private limited company with number 09341161. It was incorporated 9 years, 5 months, 28 days ago, on 04 December 2014. The company address is The Lodge The Lodge, Shepton Mallet, BA4 5BS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Appoint person director company with name date
Date: 11 May 2022
Action Date: 11 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Isabel Dewhurst-Marks
Appointment date: 2022-05-11
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Address
Type: AD01
Old address: Unit 5.1 Paintworks Arnos Vale Bristol BS4 3EH England
Change date: 2021-09-29
New address: The Lodge Park Road Shepton Mallet BA4 5BS
Documents
Appoint person secretary company with name date
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-09-29
Officer name: Miss Melanie Jane Hancock
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type total exemption full
Date: 15 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Termination director company with name termination date
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-18
Officer name: the Good Property Company Limited
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 05 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Susannah Catherine Cole
Change date: 2017-06-01
Documents
Change corporate director company with change date
Date: 30 May 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Change
Type: CH02
Officer name: The Good Property Company Limited
Change date: 2017-05-30
Documents
Change registered office address company with date old address new address
Date: 30 May 2017
Action Date: 30 May 2017
Category: Address
Type: AD01
New address: Unit 5.1 Paintworks Arnos Vale Bristol BS4 3EH
Change date: 2017-05-30
Old address: 12 the Maltings Fairlawn Road Bristol BS6 5BB
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2015
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Some Companies
UNIT B PARLIAMENT SQUARE,CREDITON,EX17 2AW
Number: | 04120978 |
Status: | ACTIVE |
Category: | Private Limited Company |
AARON PAUL STONE INVESTMENTS LIMITED
STUDIO 1,LONDON,W12 8EU
Number: | 04905416 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 03270460 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BOULEVARD,WESTON SUPER MARE,BS23 1NF
Number: | 11134004 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
59 DUMGOYNE DRIVE,GLASGOW,G61 3AW
Number: | SC407291 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 ROCKSTOWN ROAD,ARMAGH,BT60 2HF
Number: | NI653727 |
Status: | ACTIVE |
Category: | Private Limited Company |