Advanced company searchLink opens in new window

51/55 MARLBOROUGH HILL FREEHOLD LIMITED

Company number 06453698

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)
08 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
24 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
22 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
10 May 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
20 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
05 Dec 2017 MR04 Satisfaction of charge 3 in full
31 Aug 2017 AP01 Appointment of Mr Richard Charles Montagu Butler as a director on 17 June 2017
18 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
10 Feb 2017 AD01 Registered office address changed from C/O C/O Vinshaw Ltd 120 High Street Edgware Middlesex HA8 7EL to Flat 7 53 Marlborough Hill London NW8 0NG on 10 February 2017
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
11 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
26 Feb 2016 CH01 Director's details changed for Sakate Khaitan on 25 February 2016
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 22
24 Sep 2015 TM01 Termination of appointment of Basil Richard Ryland Butler as a director on 1 April 2015
04 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 22
06 Jan 2015 CH01 Director's details changed for Basil Richard Ryland Butler on 8 October 2013