Advanced company searchLink opens in new window

MARLBOROUGH PLACE (WOODSTOCK) PHASE 2 MANAGEMENT COMPANY LIMITED

Company number 09885682

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)
05 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
20 Oct 2023 AA Micro company accounts made up to 30 April 2023
15 Mar 2023 CH04 Secretary's details changed for Covenant Management Limited on 6 March 2023
01 Mar 2023 AD01 Registered office address changed from Covenant Management 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW England to Wenrisc House 4 Meadow Court High Street Witney OX28 6ER on 1 March 2023
28 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
22 Aug 2022 AA Micro company accounts made up to 30 April 2022
07 Jun 2022 TM01 Termination of appointment of Judith Margaret Jones as a director on 6 June 2022
08 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with updates
08 Sep 2021 AP01 Appointment of Ms Vanessa Ann Phillipson as a director on 26 August 2021
08 Sep 2021 AP01 Appointment of Mr Thomas James Hammond as a director on 26 August 2021
08 Sep 2021 AP01 Appointment of Mr Francis Christopher Kelley as a director on 26 August 2021
08 Sep 2021 TM01 Termination of appointment of Jane Punchard as a director on 27 August 2021
08 Sep 2021 TM01 Termination of appointment of David John Holding as a director on 26 August 2021
08 Sep 2021 TM01 Termination of appointment of Cockley Estates Limited as a director on 26 August 2021
25 Aug 2021 AA Micro company accounts made up to 30 April 2021
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
07 Sep 2020 AA Micro company accounts made up to 30 April 2020
21 Jul 2020 AA01 Previous accounting period shortened from 30 November 2020 to 30 April 2020
17 Feb 2020 AA Micro company accounts made up to 30 November 2019
25 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with updates
20 Aug 2019 AA Micro company accounts made up to 30 November 2018
14 Aug 2019 AP04 Appointment of Covenant Management Limited as a secretary on 30 July 2019
13 Aug 2019 AD01 Registered office address changed from 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL England to Covenant Management 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW on 13 August 2019
28 Jan 2019 TM01 Termination of appointment of Anneka Jane Smith as a director on 7 January 2019
06 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with updates