Advanced company searchLink opens in new window

24/26 MARLOES ROAD MANAGEMENT LIMITED

Company number 01858396

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)
20 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
09 Nov 2023 AA Micro company accounts made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
06 May 2021 AA Micro company accounts made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
20 Jul 2020 AA Micro company accounts made up to 31 December 2019
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
03 Apr 2019 AA Micro company accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
03 Dec 2018 AD01 Registered office address changed from 89 C/O Boydell & Co Chiswick High Road London W4 2EF United Kingdom to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 3 December 2018
14 Aug 2018 AA Micro company accounts made up to 31 December 2017
06 Jul 2018 AD01 Registered office address changed from C/O Boydell & Co 89 Chiswick High Road London W4 2EF United Kingdom to 89 C/O Boydell & Co Chiswick High Road London W4 2EF on 6 July 2018
05 Jul 2018 AD01 Registered office address changed from 24/26 Marloes Road London W8 5LH to C/O Boydell & Co 89 Chiswick High Road London W4 2EF on 5 July 2018
18 Apr 2018 AP01 Appointment of Andrew John Timperley as a director on 27 March 2018
15 Jan 2018 CS01 Confirmation statement made on 29 November 2017 with no updates
15 Jan 2018 TM01 Termination of appointment of Charles Harry Brooks as a director on 6 January 2018
15 Jan 2018 TM02 Termination of appointment of Charles Harry Brooks as a secretary on 6 January 2018
03 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 29 November 2016 with updates
19 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 29 November 2015
Statement of capital on 2015-12-22
  • GBP 8
26 Mar 2015 AA Total exemption full accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 8