Advanced company searchLink opens in new window

MARLBOROUGH PROPERTY (BECKENHAM) LIMITED

Company number 10367834

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)
09 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2022 DS01 Application to strike the company off the register
22 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 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
21 Jan 2021 AA Accounts for a small company made up to 30 June 2020
16 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
24 Dec 2019 AA Accounts for a small company made up to 30 June 2019
09 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
21 Dec 2018 AA Accounts for a small company made up to 30 June 2018
21 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
12 Jul 2018 MR04 Satisfaction of charge 103678340002 in full
12 Jul 2018 MR04 Satisfaction of charge 103678340001 in full
19 Feb 2018 AA Accounts for a small company made up to 30 June 2017
20 Sep 2017 PSC02 Notification of Marlborough Property Co Limited as a person with significant control on 30 September 2016
20 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
20 Sep 2017 PSC07 Cessation of Cf Sparks Limited as a person with significant control on 30 September 2016
17 Jan 2017 MR01 Registration of charge 103678340002, created on 12 January 2017
17 Jan 2017 MR01 Registration of charge 103678340001, created on 12 January 2017
04 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30
03 Oct 2016 TM01 Termination of appointment of Christopher Carl Linkas as a director on 30 September 2016
03 Oct 2016 TM01 Termination of appointment of Nicholas Paul Fegan as a director on 30 September 2016
03 Oct 2016 AD01 Registered office address changed from 5 Savile Row London W1S 3PD United Kingdom to Two Marlborough Court Watermead Business Park Syston Leicester Leicestershire LE7 1AD on 3 October 2016