Advanced company searchLink opens in new window

MARLBOROUGH PROPERTY (PUTNEY TWO) LIMITED

Company number 08129756

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)
29 Dec 2023 AA Accounts for a small company made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
28 Dec 2022 AA Accounts for a small company made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
22 Feb 2022 AA Accounts for a small company made up to 30 June 2021
15 Jun 2021 CH01 Director's details changed for Sir William Lester Adderley on 12 June 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
17 Mar 2021 CH01 Director's details changed for Mr William Lester Adderley on 17 March 2021
16 Mar 2021 CH01 Director's details changed for Mr Darren Lee Wright on 16 March 2021
26 Jan 2021 AA Accounts for a small company made up to 30 June 2020
23 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
24 Dec 2019 AA Accounts for a small company made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
21 Dec 2018 AA Accounts for a small company made up to 30 June 2018
06 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
19 Feb 2018 AA Accounts for a small company made up to 30 June 2017
06 Jul 2017 PSC07 Cessation of William Lester Adderley as a person with significant control on 6 April 2016
06 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
06 Jul 2017 PSC02 Notification of Marlborough Property Co Limited as a person with significant control on 6 April 2016
21 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-21
09 Mar 2017 AA Accounts for a small company made up to 30 June 2016
20 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
20 Jul 2016 AD01 Registered office address changed from Two Marlborough Court Watermead Business Park Syston Leicester LE7 1AD England to Two Marlborough Court Watermead Business Park Syston Leicestershire LE7 1AD on 20 July 2016
09 Jul 2016 MR04 Satisfaction of charge 081297560001 in full
09 Jul 2016 MR04 Satisfaction of charge 081297560002 in full