Advanced company searchLink opens in new window

MARLBOROUGH DEVELOPMENTS LIMITED

Company number 03198701

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
19 May 2023 AA Micro company accounts made up to 31 May 2022
03 Oct 2022 AD01 Registered office address changed from Apt 36 Princes Park Apartments South 52 Prince of Wales Road London NW5 3LN England to 2 Crossways Business Centre Bicester Road, Kingswood Aylesbury Bucks HP18 0RA on 3 October 2022
12 Jul 2022 CH01 Director's details changed for Mr Chris Burt on 12 July 2022
31 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
31 May 2022 AD01 Registered office address changed from 52 Prince of Wales Road Apt 36 Princess Park Apartments South London NW5 3LN England to Apt 36 Princes Park Apartments South 52 Prince of Wales Road London NW5 3LN on 31 May 2022
24 May 2022 PSC01 Notification of David Almond as a person with significant control on 24 May 2022
24 May 2022 PSC07 Cessation of Geoffrey Walter Davies as a person with significant control on 24 May 2022
24 May 2022 AP01 Appointment of Mr Chris Burt as a director on 24 May 2022
24 May 2022 AP01 Appointment of Mr David George Almond as a director on 24 May 2022
24 May 2022 AD01 Registered office address changed from 52 Apartment 36 Princes Park Apartment South Prince of Wales Road London NW5 3LN England to 52 Prince of Wales Road Apt 36 Princess Park Apartments South London NW5 3LN on 24 May 2022
24 May 2022 AP03 Appointment of Mr Charles Bryce as a secretary on 24 May 2022
24 May 2022 TM02 Termination of appointment of Catherine Susan Davies as a secretary on 24 May 2022
24 May 2022 TM01 Termination of appointment of Geoffrey Walter Davies as a director on 24 May 2022
24 May 2022 AP01 Appointment of Mr Charles Kinloch Bryce as a director on 24 May 2022
24 May 2022 AD01 Registered office address changed from Well Cottage Cucumber Lane Essendon Hatfield AL9 6JB England to 52 Apartment 36 Princes Park Apartment South Prince of Wales Road London NW5 3LN on 24 May 2022
04 Oct 2021 MR04 Satisfaction of charge 1 in full
04 Oct 2021 MR04 Satisfaction of charge 7 in full
15 Jun 2021 AA Total exemption full accounts made up to 31 May 2021
04 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
08 Apr 2021 AD01 Registered office address changed from Hawkswick House Hawkswick Harpenden Road St. Albans Hertfordshire AL3 6JG to Well Cottage Cucumber Lane Essendon Hatfield AL9 6JB on 8 April 2021
05 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
22 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates