Advanced company searchLink opens in new window

122 MARLBOROUGH ROAD LTD

Company number 04637587

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)
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
14 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
04 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Oct 2022 CH01 Director's details changed for David Leslie Thomas on 14 October 2022
04 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
03 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Jul 2021 AP04 Appointment of Cleaver Property Management Ltd as a secretary on 7 July 2021
07 Jul 2021 TM02 Termination of appointment of Martin Cleaver as a secretary on 7 July 2021
20 Apr 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
18 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
29 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
19 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with updates
23 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
01 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
03 Nov 2016 AP01 Appointment of Mr Jeremy Robert Anderson as a director on 3 November 2016
13 Oct 2016 TM01 Termination of appointment of Ian Richard Leslie Thomas as a director on 13 October 2016
13 Oct 2016 TM01 Termination of appointment of Sarah Helen Thomas as a director on 13 October 2016
13 Oct 2016 TM01 Termination of appointment of Angus William Leslie Thomas as a director on 13 October 2016
27 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Mar 2016 AD01 Registered office address changed from 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016
12 Jan 2016 AR01 Annual return made up to 9 January 2016 no member list