Advanced company searchLink opens in new window

46-47 MARSHFIELD ROAD MANAGEMENT COMPANY LIMITED

Company number 05971733

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)
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
12 Jul 2023 AA Micro company accounts made up to 31 October 2022
13 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
20 Jul 2022 AA Micro company accounts made up to 31 October 2021
10 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
26 Jul 2021 AD01 Registered office address changed from First Floor, Absol House the Old Laundry Ivy Road Chippenham Wiltshire SN15 1SB England to Orchard Cottage the Shoe North Wraxall Chippenham SN14 8SD on 26 July 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
02 Feb 2021 TM01 Termination of appointment of Alistair John Barnes as a director on 8 January 2021
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
11 Aug 2020 PSC01 Notification of Kelly Carleana Collier as a person with significant control on 10 October 2019
11 Aug 2020 PSC01 Notification of David Clifford Rhys Hedley as a person with significant control on 10 October 2019
11 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 11 August 2020
08 Aug 2020 AP01 Appointment of Dr David Clifford Rhys Hedley as a director on 10 October 2019
22 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
22 Oct 2019 AD01 Registered office address changed from 119 Queens Crescent Chippenham Wiltshire SN14 0NL to First Floor, Absol House the Old Laundry Ivy Road Chippenham Wiltshire SN15 1SB on 22 October 2019
15 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
12 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
05 Jul 2018 AA Micro company accounts made up to 31 October 2017
25 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
23 Feb 2017 TM01 Termination of appointment of Owain Wyn Jones as a director on 1 January 2017
02 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
11 Oct 2016 AP01 Appointment of Alistair John Barnes as a director on 27 September 2016
19 May 2016 TM02 Termination of appointment of Mark Richard Dyer as a secretary on 31 March 2016