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)
|
|
11 Jun 2024 |
PSC07 |
Cessation of Marlowe 2016 Limited as a person with significant control on 31 May 2024
|
|
|
11 Jun 2024 |
PSC02 |
Notification of Charis Four Limited as a person with significant control on 31 May 2024
|
|
|
11 Jun 2024 |
TM01 |
Termination of appointment of Adam Thomas Councell as a director on 31 May 2024
|
|
|
11 Jun 2024 |
AP01 |
Appointment of Mr Mark Andrew Adams as a director on 31 May 2024
|
|
|
11 Jun 2024 |
TM02 |
Termination of appointment of Christopher Bone as a secretary on 31 May 2024
|
|
|
27 Dec 2023 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Exempt from auditor under section 479A 01/12/2023
|
|
|
22 Dec 2023 |
AA |
Audit exemption subsidiary accounts made up to 31 March 2023
|
|
|
22 Dec 2023 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
|
|
|
22 Dec 2023 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
|
|
|
22 Dec 2023 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
|
|
|
17 Oct 2023 |
RP04CS01 |
Second filing of Confirmation Statement dated 3 July 2023
|
|
|
25 Aug 2023 |
TM02 |
Termination of appointment of Matthew James Allen as a secretary on 1 August 2023
|
|
|
25 Aug 2023 |
AP03 |
Appointment of Mr Christopher Bone as a secretary on 1 August 2023
|
|
|
21 Aug 2023 |
EW03 |
Withdrawal of the secretaries register information from the public register
|
|
|
21 Aug 2023 |
EW01 |
Withdrawal of the directors' register information from the public register
|
|
|
21 Aug 2023 |
EW02 |
Withdrawal of the directors' residential address register information from the public register
|
|
|
21 Aug 2023 |
AD01 |
Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 21 August 2023
|
|
|
21 Aug 2023 |
CH01 |
Director's details changed for Mr Nicholas Alan Wilson on 21 August 2023
|
|
|
21 Aug 2023 |
CH01 |
Director's details changed for Mr Gavin John Snell on 21 August 2023
|
|
|
21 Aug 2023 |
CH01 |
Director's details changed for Mr Andrew Digby Gunson on 21 August 2023
|
|
|
21 Aug 2023 |
CH01 |
Director's details changed for Mr Adam Thomas Councell on 21 August 2023
|
|
|
21 Aug 2023 |
CH01 |
Director's details changed for Mr Alexander Peter Dacre on 21 August 2023
|
|
|
21 Aug 2023 |
CH03 |
Secretary's details changed for Mr Matthew James Allen on 21 August 2023
|
|
|
03 Jul 2023 |
CS01 |
Confirmation statement made on 3 July 2023 with updates
-
ANNOTATION
Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/10/2023
|
|
|
24 Feb 2023 |
MA |
Memorandum and Articles of Association
|
|