Advanced company searchLink opens in new window

MARLBOROUGH ROAD MANAGEMENT LTD.

Company number 03801007

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)
06 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
08 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
11 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
21 Apr 2022 TM01 Termination of appointment of Karl Michael Figlio as a director on 27 October 2021
28 Oct 2021 AP01 Appointment of Mr Ezra Joseph Sumner as a director on 27 October 2021
28 Oct 2021 AP01 Appointment of Ms Claire Elizabeth Payne as a director on 27 October 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
19 Mar 2021 AD01 Registered office address changed from Marlborough Court 5-7 Marlborough Road London N19 4NA to Read Woodruff, 24 Cornwall Road Dorchester Dorset DT1 1RX on 19 March 2021
07 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
05 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 5 March 2020
02 Mar 2020 AA Micro company accounts made up to 31 July 2019
18 Jul 2019 PSC01 Notification of Claire Elizabeth Payne as a person with significant control on 15 May 2019
18 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
04 Apr 2019 AA Micro company accounts made up to 31 July 2018
15 Nov 2018 PSC01 Notification of Ranjan Battacharya as a person with significant control on 6 April 2016
16 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
16 Jul 2018 PSC08 Notification of a person with significant control statement
16 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 16 July 2018
06 Jul 2018 TM01 Termination of appointment of Michael Boye Anawomah as a director on 26 June 2018
26 Apr 2018 AA Micro company accounts made up to 31 July 2017
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates