Advanced company searchLink opens in new window

MARLEBERG GRANGE MANAGEMENT COMPANY (WILTSHIRE) LIMITED

Company number 11011003

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)
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
14 Aug 2023 TM01 Termination of appointment of Michael Dodds as a director on 14 August 2023
14 Aug 2023 TM01 Termination of appointment of Lee Chandra Gurung as a director on 14 August 2023
31 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
28 Feb 2023 TM01 Termination of appointment of Rod Adrian Martin as a director on 28 February 2023
24 Jan 2023 AP01 Appointment of Mr Matthew James Paine as a director on 20 January 2023
08 Nov 2022 AP01 Appointment of Mr Rod Adrian Martin as a director on 1 November 2022
08 Nov 2022 TM01 Termination of appointment of Ian Michael Sneddon as a director on 1 November 2022
12 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
11 Oct 2022 PSC08 Notification of a person with significant control statement
11 Oct 2022 PSC07 Cessation of Redrow Homes Limited as a person with significant control on 1 August 2022
25 Aug 2022 AP01 Appointment of Mr Michael Dodds as a director on 24 August 2022
25 Aug 2022 AP01 Appointment of Mr Jack Allan as a director on 24 August 2022
25 Aug 2022 TM01 Termination of appointment of Robert Gary Phelps as a director on 25 August 2022
25 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
13 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
24 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
24 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020
24 Nov 2020 AA Accounts for a dormant company made up to 31 October 2019
10 Jan 2020 CH01 Director's details changed for Mr Ian Michael Sneddon on 1 January 2020
10 Jan 2020 TM01 Termination of appointment of Jonathan Fletcher as a director on 10 January 2020
16 Dec 2019 AD01 Registered office address changed from Redrow House St David's Park Flintshire CH5 3RX United Kingdom to 18 Badminton Road Downend Bristol BS16 6BQ on 16 December 2019
16 Dec 2019 AP04 Appointment of Bns Services Limited as a secretary on 16 December 2019
16 Dec 2019 TM02 Termination of appointment of Graham Cope as a secretary on 16 December 2019
19 Nov 2019 AP01 Appointment of Mr Lee Chandra Gurung as a director on 19 November 2019