Advanced company searchLink opens in new window

MARLBOROUGH PROPERTY CO LIMITED

Company number 08020218

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 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
04 Jan 2024 AA Group of companies' accounts made up to 30 June 2023
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
09 Jan 2023 AA Group of companies' accounts made up to 30 June 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
24 Feb 2022 AA Group of companies' accounts made up to 30 June 2021
08 Feb 2022 AP01 Appointment of Mr Richard Stephen Clark as a director on 7 February 2022
08 Feb 2022 AP01 Appointment of Mrs Alexandra Laura Whitcher as a director on 7 February 2022
15 Jun 2021 CH01 Director's details changed for Sir William Lester Adderley on 12 June 2021
08 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
17 Mar 2021 CH01 Director's details changed for Mr William Lester Adderley on 17 March 2021
16 Mar 2021 CH01 Director's details changed for Mr Darren Lee Wright on 16 March 2021
08 Feb 2021 AA Group of companies' accounts made up to 30 June 2020
06 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
30 Dec 2019 AA Group of companies' accounts made up to 30 June 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
24 Dec 2018 AA Group of companies' accounts made up to 30 June 2018
05 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
19 Feb 2018 AA Group of companies' accounts made up to 30 June 2017
12 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
04 Apr 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 080202180001
09 Mar 2017 AA Accounts for a small company made up to 30 June 2016
17 Jan 2017 MR01 Registration of charge 080202180001, created on 12 January 2017
18 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
18 Apr 2016 AD01 Registered office address changed from Two Marlborough Court Watermead Business Park Syston Leicester LE7 1AD England to Two Marlborough Court Watermead Business Park Syston Leicestershire LE7 1AD on 18 April 2016