THE RESIDENTS OF MARSHALLS COURT (NEWBURY) LIMITED

Manor View Offices Manor View Offices, Burley, BH24 4AB, Hampshire
StatusACTIVE
Company No.10746475
CategoryPrivate Limited Company
Incorporated28 Apr 2017
Age7 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

THE RESIDENTS OF MARSHALLS COURT (NEWBURY) LIMITED is an active private limited company with number 10746475. It was incorporated 7 years, 2 months, 13 days ago, on 28 April 2017. The company address is Manor View Offices Manor View Offices, Burley, BH24 4AB, Hampshire.



Company Fillings

Confirmation statement with updates

Date: 04 Jun 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pamela June Smithson

Appointment date: 2024-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Elaine Dillon

Appointment date: 2024-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Anne How

Termination date: 2024-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William How

Termination date: 2024-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madeline Leopardi

Termination date: 2024-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Matias

Appointment date: 2024-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Edward Wrzesinski

Appointment date: 2022-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Anne How

Appointment date: 2022-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Robbins

Appointment date: 2022-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William How

Appointment date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ernest Gale

Termination date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Pauline Brown

Termination date: 2020-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Shailes

Termination date: 2020-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Gibbons

Termination date: 2020-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Pauline Brown

Appointment date: 2019-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pamela June Smithson

Appointment date: 2019-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Dorey

Termination date: 2019-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Simmons

Termination date: 2019-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Pauline Brown

Termination date: 2017-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Gibbons

Appointment date: 2017-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 28 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACQUISITION 395372709 LIMITED

14 CARLETON HOUSE,LONDON,NW9 5QF

Number:05901455
Status:LIQUIDATION
Category:Private Limited Company

AMATO DESIGN LIMITED

9 DALE GARDENS,WIRRAL,CH60 6TQ

Number:10613610
Status:ACTIVE
Category:Private Limited Company

COMPUFAST SOFTWARE LIMITED

COMPUFAST HOUSE KINGSWAY BUSINESS PARK,HAMPTON,TW12 2HD

Number:02335478
Status:ACTIVE
Category:Private Limited Company

DAVENPORT WILSON MORTGAGE SERVICES LIMITED

1ST FLOOR DAVENPORT WILSON HOUSE,MAGHULL,L31 2HB

Number:05083868
Status:ACTIVE
Category:Private Limited Company

NEWBATTLE MANAGEMENT LIMITED

HOLLY COURT 119 THE DRIVE,HERTFORDSHIRE,WD3 4DR

Number:03269550
Status:ACTIVE
Category:Private Limited Company

SWQ ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11119513
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source