MANOR COURT (SLOUGH) MANAGEMENT COMPANY LIMITED - MARLOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Ams Marlow Limited. Appointment date: 2023-09-20. 2023-09-20 View Report
Officers. Termination date: 2023-09-20. Officer name: Mark Eugine Prentice. 2023-09-20 View Report
Address. New address: Swan House Savill Way Marlow SL7 1UB. Change date: 2023-09-20. Old address: Broadacre Poyle Lane Burnham Buckinghamshire SL1 8LA. 2023-09-20 View Report
Accounts. Accounts type total exemption full. 2023-06-20 View Report
Confirmation statement. Statement with no updates. 2023-05-05 View Report
Confirmation statement. Statement with no updates. 2022-05-19 View Report
Accounts. Accounts type total exemption full. 2022-05-12 View Report
Confirmation statement. Statement with no updates. 2021-05-11 View Report
Accounts. Accounts type total exemption full. 2021-05-06 View Report
Accounts. Accounts type total exemption full. 2020-06-23 View Report
Confirmation statement. Statement with no updates. 2020-05-07 View Report
Confirmation statement. Statement with no updates. 2019-05-14 View Report
Accounts. Accounts type total exemption full. 2019-04-08 View Report
Accounts. Accounts type total exemption full. 2018-06-12 View Report
Confirmation statement. Statement with no updates. 2018-05-08 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Accounts. Accounts type total exemption full. 2017-05-17 View Report
Annual return. With made up date no member list. 2016-06-06 View Report
Accounts. Accounts type total exemption small. 2016-05-27 View Report
Accounts. Accounts type total exemption small. 2015-08-04 View Report
Annual return. With made up date no member list. 2015-05-15 View Report
Accounts. Accounts type total exemption small. 2014-08-15 View Report
Annual return. With made up date no member list. 2014-05-19 View Report
Annual return. With made up date no member list. 2013-06-11 View Report
Accounts. Accounts type total exemption full. 2013-04-22 View Report
Annual return. With made up date no member list. 2012-05-21 View Report
Accounts. Accounts type total exemption full. 2012-05-14 View Report
Annual return. With made up date no member list. 2011-07-04 View Report
Accounts. Accounts type total exemption full. 2011-06-17 View Report
Annual return. With made up date no member list. 2010-06-18 View Report
Officers. Officer name: Miss Victoria Elizabeth Riddell. Change date: 2010-01-01. 2010-06-18 View Report
Accounts. Accounts type total exemption small. 2010-03-15 View Report
Officers. Description: Appointment terminated director lone jensen. 2009-09-14 View Report
Accounts. Accounts type total exemption full. 2009-07-29 View Report
Annual return. Legacy. 2009-07-14 View Report
Accounts. Accounts type total exemption full. 2008-07-22 View Report
Annual return. Legacy. 2008-06-19 View Report
Officers. Description: Director appointed miss victoria elizabeth riddell. 2008-06-04 View Report
Officers. Description: Appointment terminated director benjamin tuckwell. 2008-05-29 View Report
Annual return. Legacy. 2007-08-17 View Report
Accounts. Accounts type total exemption small. 2007-07-25 View Report
Officers. Description: Secretary resigned. 2007-07-03 View Report
Officers. Description: New director appointed. 2007-06-20 View Report
Officers. Description: New director appointed. 2007-06-20 View Report
Officers. Description: New director appointed. 2007-06-08 View Report
Officers. Description: New secretary appointed. 2007-06-08 View Report
Address. Description: Registered office changed on 30/05/07 from: 36 saint ann street salisbury wiltshire SP1 2DP. 2007-05-30 View Report
Officers. Description: Director resigned. 2007-04-26 View Report
Accounts. Accounts type total exemption small. 2006-11-06 View Report
Annual return. Legacy. 2006-06-09 View Report