MARLBOROUGH MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02800722 |
Category | Private Limited Company |
Incorporated | 17 Mar 1993 |
Age | 31 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MARLBOROUGH MANAGEMENT LIMITED is an active private limited company with number 02800722. It was incorporated 31 years, 3 months, 15 days ago, on 17 March 1993. The company address is 6 Marlborough Yard, London, N19 4ND.
Company Fillings
Confirmation statement with updates
Date: 31 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Change person director company with change date
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-20
Officer name: Dr Mark Steven Palmer
Documents
Change person director company with change date
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-20
Officer name: Christopher Baxter
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type dormant
Date: 20 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type dormant
Date: 20 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type dormant
Date: 11 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type dormant
Date: 20 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type dormant
Date: 24 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type dormant
Date: 18 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2012
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Termination director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Howe
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Accounts with accounts type dormant
Date: 09 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person secretary company with change date
Date: 09 Jan 2012
Action Date: 17 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-17
Officer name: Mr Brian George Howe
Documents
Change person director company with change date
Date: 09 Jan 2012
Action Date: 17 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-17
Officer name: Mr Brian George Howe
Documents
Change person director company with change date
Date: 08 Jan 2012
Action Date: 17 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-17
Officer name: Dr Mark Steven Palmer
Documents
Change person director company with change date
Date: 08 Jan 2012
Action Date: 17 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-17
Officer name: Christopher Baxter
Documents
Change registered office address company with date old address
Date: 08 Jan 2012
Action Date: 08 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-08
Old address: , 1 Marlborough Yard Marlborough Yard, London, N19 4ND
Documents
Appoint person secretary company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul John Harris
Documents
Termination secretary company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Howe
Documents
Change registered office address company with date old address
Date: 06 Oct 2010
Action Date: 06 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-06
Old address: , 4 Marlborough Yard, Marlborough Road, London, N19 4ND
Documents
Annual return company with made up date
Date: 30 Oct 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Accounts with accounts type total exemption full
Date: 11 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; no change of members
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed dr mark steven palmer
Documents
Accounts with accounts type total exemption full
Date: 23 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/06; change of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/05; no change of members
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/03; no change of members
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/02; no change of members
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 25 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/01; full list of members
Documents
Accounts with made up date
Date: 14 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 25 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/00; full list of members
Documents
Legacy
Date: 27 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 03 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 03 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/99; full list of members
Documents
Accounts with made up date
Date: 04 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/98; no change of members
Documents
Accounts with made up date
Date: 29 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 29 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/97; full list of members
Documents
Accounts with made up date
Date: 27 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 27 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/96; no change of members
Documents
Legacy
Date: 02 Oct 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with made up date
Date: 23 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 23 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/95; full list of members
Documents
Legacy
Date: 14 Jun 1995
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/03/95
Documents
Resolution
Date: 08 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 14 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 27 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/94; full list of members
Documents
Legacy
Date: 08 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 08/06/94 from: 4 marlborough yard, marlborough road, london, N19 4ND
Documents
Legacy
Date: 24 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/94; full list of members
Documents
Legacy
Date: 22 Mar 1993
Category: Address
Type: 287
Description: Registered office changed on 22/03/93 from: crwys house, 33 crwys rd, cardiff, CF2 4YF
Documents
Legacy
Date: 22 Mar 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 22 Mar 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
329 LANSBURY DRIVE,HAYES,UB4 8RZ
Number: | 10363422 |
Status: | ACTIVE |
Category: | Private Limited Company |
J&J DESIGN MANAGEMENT SERVICES LIMITED
3 TIDESWELL ROAD,CROYDON,CR0 8PW
Number: | 09661826 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGH PLANNING SERVICES LIMITED
BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL
Number: | 06785294 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BADEN POWELL CLOSE BADEN POWELL CLOSE,CHELMSFORD,CM2 7GA
Number: | 07660158 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HIGH STREET,MIDDLESEX,HA5 5PW
Number: | 05884221 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATFORD OFFICE SERVICES LIMITED
DOVE CLOSE,STRATFORD UPON AVON,CV37 0JE
Number: | 03726592 |
Status: | ACTIVE |
Category: | Private Limited Company |