MARLBOROUGH APARTMENTS LIMITED
Status | ACTIVE |
Company No. | 11721752 |
Category | Private Limited Company |
Incorporated | 11 Dec 2018 |
Age | 5 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MARLBOROUGH APARTMENTS LIMITED is an active private limited company with number 11721752. It was incorporated 5 years, 4 months, 23 days ago, on 11 December 2018. The company address is 128 City Road City Road, London, EC1V 2NX, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 27 May 2022
Action Date: 27 May 2022
Category: Address
Type: AD01
Change date: 2022-05-27
New address: 128 City Road City Road London EC1V 2NX
Old address: 160 Kemp House City Road London EC1V 2NX England
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Address
Type: AD01
Old address: 160 Kemp House City Road London EC1V 2NX England
New address: 160 Kemp House City Road London EC1V 2NX
Change date: 2019-06-18
Documents
Change person director company with change date
Date: 18 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-01
Officer name: Mrs Irina Mattson
Documents
Change to a person with significant control
Date: 18 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-01
Psc name: Mrs Rozalyia Zinurovna Fairbairn
Documents
Change to a person with significant control
Date: 18 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-01
Psc name: Mrs Irina Mattson
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-18
New address: 160 Kemp House City Road London EC1V 2NX
Old address: The Glades Festival Way Stoke-on-Trent ST1 5SQ United Kingdom
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Change to a person with significant control
Date: 13 Jun 2019
Action Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Irina Mattson
Change date: 2018-12-11
Documents
Termination director company with name termination date
Date: 12 Jun 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rozaliya Zinurovna Fairbairn
Termination date: 2019-01-01
Documents
Capital allotment shares
Date: 12 Jun 2019
Action Date: 11 Dec 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-12-11
Documents
Notification of a person with significant control
Date: 11 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rozalyia Zinurovna Fairbairn
Notification date: 2019-01-01
Documents
Appoint person director company with name date
Date: 11 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rozaliya Zinurovna Fairbairn
Appointment date: 2019-01-01
Documents
Change person director company with change date
Date: 11 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-01
Officer name: Mrs Irina Mattson Mattson
Documents
Change to a person with significant control
Date: 11 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Irina Mattson Mattson
Change date: 2019-01-01
Documents
Some Companies
SHERRARDS SOLICITORS LLP,LONDON,EC4A 3BG
Number: | 08063727 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANGE,OXTED,RH8 0ED
Number: | 11440391 |
Status: | ACTIVE |
Category: | Private Limited Company |
625 HIGH ROAD,ILFORD,IG3 8RA
Number: | 05510326 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
9-11 LON FACH,CARDIFF,CF14 6DY
Number: | 09187453 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11923915 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAND 106, NEW SPITALFIELDS MARKET,LONDON,E10 5SQ
Number: | 09234106 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |