MARLEBERG GRANGE MANAGEMENT COMPANY (WILTSHIRE) LIMITED

18 Badminton Road 18 Badminton Road, Bristol, BS16 6BQ, England
StatusACTIVE
Company No.11011003
Category
Incorporated12 Oct 2017
Age6 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

MARLEBERG GRANGE MANAGEMENT COMPANY (WILTSHIRE) LIMITED is an active with number 11011003. It was incorporated 6 years, 7 months, 3 days ago, on 12 October 2017. The company address is 18 Badminton Road 18 Badminton Road, Bristol, BS16 6BQ, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-14

Officer name: Michael Dodds

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-14

Officer name: Lee Chandra Gurung

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rod Adrian Martin

Termination date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-20

Officer name: Mr Matthew James Paine

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mr Rod Adrian Martin

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: Ian Michael Sneddon

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Redrow Homes Limited

Cessation date: 2022-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Dodds

Appointment date: 2022-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-24

Officer name: Mr Jack Allan

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gary Phelps

Termination date: 2022-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Michael Sneddon

Change date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Fletcher

Termination date: 2020-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

Old address: Redrow House St David's Park Flintshire CH5 3RX United Kingdom

Change date: 2019-12-16

New address: 18 Badminton Road Downend Bristol BS16 6BQ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-12-16

Officer name: Bns Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Cope

Termination date: 2019-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Chandra Gurung

Appointment date: 2019-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-02

Officer name: Mr Mark Lee Vanson

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Michael Sneddon

Appointment date: 2019-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-02

Officer name: Mr Robert Gary Phelps

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-02

Officer name: Mr Jonathan Fletcher

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-02

Officer name: Lee Hawker

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Morgan Hurford

Termination date: 2019-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Pollard

Termination date: 2019-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Annis

Termination date: 2018-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-30

Officer name: Mr James Hurford

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Burcombe

Termination date: 2018-02-28

Documents

View document PDF

Incorporation company

Date: 12 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITANNIA JOINERY LIMITED

BRITANNIA JOINERY,BANBURY,OX16 5TD

Number:07896681
Status:ACTIVE
Category:Private Limited Company

F & E (2008) LIMITED

9TH FLOOR METRO BUILDING,LONDON,W6 8DL

Number:06697887
Status:ACTIVE
Category:Private Limited Company

FLYING DUTCHMAN LTD

3 JARVIS CLOSE,BARKING,IG11 7PZ

Number:11235054
Status:ACTIVE
Category:Private Limited Company
Number:10435725
Status:ACTIVE
Category:Private Limited Company

LDA GLOBAL LTD

GREAT NORTHERN WAREHOUSE,MANCHESTER,M3 4EL

Number:10706511
Status:ACTIVE
Category:Private Limited Company

READYMADE GATES LIMITED

102 TETTENHALL ROAD,WOLVERHAMPTON,WV6 0BW

Number:10777737
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