88 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED
Company number 06221870
- Company Overview for 88 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED (06221870)
- Filing history for 88 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED (06221870)
- People for 88 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED (06221870)
- More for 88 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED (06221870)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
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
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |