Advanced company searchLink opens in new window

THE MARLBOROUGH COURT (RECTORY ROAD) MANAGEMENT COMPANY LIMITED

Company number 04179544

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)
27 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
25 Jan 2024 AA Micro company accounts made up to 30 April 2023
20 Jan 2024 TM02 Termination of appointment of Remus Management Limited as a secretary on 1 October 2022
16 Jun 2023 AP04 Appointment of Haslehursts Limited as a secretary on 19 May 2023
16 Jun 2023 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 88 Hill Village Road Sutton Coldfield B75 5BE on 16 June 2023
24 May 2023 AP01 Appointment of Mr John Michael Adkins as a director on 15 May 2023
24 May 2023 AP01 Appointment of Mrs Hildy Dorothy Crawford as a director on 15 May 2023
21 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
17 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
14 Oct 2021 AP04 Appointment of Remus Management Limited as a secretary on 6 October 2021
14 Oct 2021 TM02 Termination of appointment of Wolfs Block Management Limited as a secretary on 6 October 2021
14 Oct 2021 AD01 Registered office address changed from 35 Paradise Street Birmingham B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 14 October 2021
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
16 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
11 May 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
11 Mar 2020 AA Micro company accounts made up to 30 April 2019
10 Oct 2019 TM02 Termination of appointment of C P Bigwood Management Llp as a secretary on 1 April 2019
10 Oct 2019 AP04 Appointment of Wolfs Block Management Limited as a secretary on 1 April 2019
10 Oct 2019 AD01 Registered office address changed from 35 Paradise Street Birmingham B1 2AJ England to 35 Paradise Street Birmingham B1 2AJ on 10 October 2019
10 Oct 2019 AD01 Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 35 Paradise Street Birmingham B1 2AJ on 10 October 2019
17 Apr 2019 AD01 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 17 April 2019
15 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
30 Jan 2019 TM02 Termination of appointment of Sdl Estate Management Limited as a secretary on 30 January 2019