- Company Overview for MARLBOROUGH REGENTS LIMITED (07345153)
- Filing history for MARLBOROUGH REGENTS LIMITED (07345153)
- People for MARLBOROUGH REGENTS LIMITED (07345153)
- More for MARLBOROUGH REGENTS LIMITED (07345153)
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) |
---|---|---|---|
23 Oct 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
12 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
08 Dec 2021 | CERTNM |
Company name changed 42 oakford road freeholders LTD\certificate issued on 08/12/21
|
|
01 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
26 Nov 2021 | CH01 | Director's details changed for Ms Katherine Isobel Polglase on 23 November 2021 | |
25 Nov 2021 | PSC04 | Change of details for Ms Katherine Isobel Polglase as a person with significant control on 23 November 2021 | |
25 Nov 2021 | CH01 | Director's details changed for Ms Gemma Louise Swart on 23 November 2021 | |
25 Nov 2021 | PSC04 | Change of details for Ms Gemma Louise Swart as a person with significant control on 23 November 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021 | |
09 Nov 2021 | PSC04 | Change of details for Ms Gemma Louise Swart as a person with significant control on 3 November 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Ms Gemma Louise Swart on 3 November 2021 | |
05 Nov 2021 | PSC04 | Change of details for Ms Katherine Isobel Polglase as a person with significant control on 3 November 2021 | |
05 Nov 2021 | CH01 | Director's details changed for Ms Katherine Isobel Polglase on 3 November 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from 42 Oakford Road London NW5 1AH to 305 Regents Park Road Finchley London N3 1DP on 5 November 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
05 Jul 2021 | TM01 | Termination of appointment of Diana Bradley as a director on 5 February 2021 | |
05 Jul 2021 | AP01 | Appointment of Ms Katherine Isobel Polglase as a director on 5 February 2021 | |
05 Jul 2021 | TM01 | Termination of appointment of Peter Lloyd Bradley as a director on 5 February 2021 | |
05 Jul 2021 | PSC01 | Notification of Katherine Isobel Polglase as a person with significant control on 5 February 2021 | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
28 Aug 2020 | PSC01 | Notification of Gemma Louise Swart as a person with significant control on 23 August 2016 | |
28 Aug 2020 | PSC07 | Cessation of Diana Bradley as a person with significant control on 23 August 2016 |