Advanced company searchLink opens in new window

88 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED

Company number 06221870

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)
21 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with updates
21 Nov 2022 AA Accounts for a dormant company made up to 30 April 2022
26 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
23 Nov 2021 AA Accounts for a dormant company made up to 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
23 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
01 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
09 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
15 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
24 Sep 2018 AP01 Appointment of Miss Emily Travis as a director on 21 September 2018
24 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
09 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
24 May 2017 TM01 Termination of appointment of Frances Elizabeth Whitmarsh as a director on 24 May 2017
25 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
20 Mar 2017 CH01 Director's details changed for Miss Frances Elizabeth Whitmarsh on 16 September 2016
12 Jan 2017 TM01 Termination of appointment of Paul Williams as a director on 11 January 2017
04 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Sep 2016 AP03 Appointment of Mr Neil Richard Alistair Gregory as a secretary on 20 September 2016
20 Sep 2016 AD01 Registered office address changed from 1 st Martin's Row Albany Road Cardiff South Glamorgan CF24 3RP to Western Permanent Property 46 Whitchurch Road Cardiff CF14 3LX on 20 September 2016
16 Sep 2016 TM02 Termination of appointment of Seraph Property Management as a secretary on 16 September 2016
17 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4