Advanced company searchLink opens in new window

MARLBOROUGH COURT CHANDLERS FORD LTD

Company number 11664531

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)
03 Apr 2024 AA Micro company accounts made up to 31 December 2023
27 Feb 2024 SH01 Statement of capital following an allotment of shares on 14 February 2024
  • GBP 34
17 Nov 2023 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 30
17 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
22 May 2023 AA Micro company accounts made up to 31 December 2022
10 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
24 Oct 2022 AP01 Appointment of Mrs Audrey Andrea Mayo as a director on 24 October 2022
24 Oct 2022 TM02 Termination of appointment of Andrea Audrey Mayo as a secretary on 23 October 2022
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
22 Sep 2021 AP04 Appointment of Zephyr Property Management Ltd as a secretary on 1 September 2021
22 Sep 2021 AD01 Registered office address changed from 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP United Kingdom to PO Box PO Box 703 140 Hillson Drive Fareham PO15 6PA on 22 September 2021
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Mar 2021 TM01 Termination of appointment of Mary Coffey Mcguire as a director on 8 March 2021
07 Jan 2021 CS01 Confirmation statement made on 6 November 2020 with no updates
08 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 30
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 30
19 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
17 Jan 2019 AP03 Appointment of Mrs. Andrea Audrey Mayo as a secretary on 7 January 2019
12 Dec 2018 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
11 Dec 2018 AD01 Registered office address changed from 5 Marlborough Court Pilgrims Close Chandler's Ford Eastleigh SO53 4TD United Kingdom to 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP on 11 December 2018
29 Nov 2018 TM01 Termination of appointment of Rosemary Anne Sherbourne as a director on 22 November 2018
29 Nov 2018 TM01 Termination of appointment of Phyllis Mary Foley as a director on 22 November 2018
29 Nov 2018 TM01 Termination of appointment of Peter Kennedy as a director on 22 November 2018