Advanced company searchLink opens in new window

MARLPIT ESTATES LIMITED

Company number 09579762

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)
13 May 2024 AA Total exemption full accounts made up to 31 May 2023
13 Feb 2024 AA01 Previous accounting period shortened from 31 May 2023 to 30 May 2023
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
18 Oct 2023 AA Total exemption full accounts made up to 31 May 2022
02 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2023 PSC01 Notification of Cecile Bidet as a person with significant control on 7 February 2023
08 Feb 2023 PSC04 Change of details for Mr Michael Minors as a person with significant control on 7 February 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
17 Aug 2022 CH01 Director's details changed for Miss Cecile Bidet on 17 August 2022
30 May 2022 AA Total exemption full accounts made up to 31 May 2021
11 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
09 May 2022 AD01 Registered office address changed from The Marlpit Arms Hellesdon Road Norwich NR6 5EQ England to Valley House, Public House & B&B Formerly the Marlpit Arms Hellesdon Road Norwich Norfolk NR6 5EQ on 9 May 2022
05 Nov 2021 AP01 Appointment of Mr Michael John Minors as a director on 4 November 2021
23 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2021 AA Total exemption full accounts made up to 31 May 2020
25 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
28 May 2021 AA01 Previous accounting period extended from 30 May 2020 to 31 May 2020
18 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
22 May 2020 AA Total exemption full accounts made up to 31 May 2019
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
06 May 2020 CH01 Director's details changed for Mrs Cecile Bidet on 6 May 2020
27 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
24 May 2019 MR04 Satisfaction of charge 095797620001 in full