MARLBOROUGH COURT (THATCHAM) MANAGEMENT COMPANY LIMITED - READING


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

Description Filing date
Accounts. Accounts type micro entity. 2023-07-05 View Report
Confirmation statement. Statement with updates. 2023-04-17 View Report
Officers. Appointment date: 2022-10-21. Officer name: Mr Michael Stuart Moore. 2022-10-21 View Report
Officers. Termination date: 2022-10-21. Officer name: Mark Richard Sarjant. 2022-10-21 View Report
Accounts. Accounts type total exemption full. 2022-05-18 View Report
Confirmation statement. Statement with updates. 2022-04-04 View Report
Officers. Termination date: 2021-08-09. Officer name: Nicholas James Solomides. 2021-11-23 View Report
Accounts. Accounts type total exemption full. 2021-05-17 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Officers. Officer name: Mr Nicholas James Solomides. Appointment date: 2020-07-07. 2020-07-07 View Report
Accounts. Accounts type total exemption full. 2020-05-06 View Report
Confirmation statement. Statement with updates. 2020-04-06 View Report
Accounts. Accounts type total exemption full. 2019-05-13 View Report
Confirmation statement. Statement with updates. 2019-04-04 View Report
Officers. Officer name: Pinnacle Property Management Ltd. Appointment date: 2019-04-04. 2019-04-04 View Report
Accounts. Accounts type total exemption full. 2018-05-14 View Report
Confirmation statement. Statement with updates. 2018-04-09 View Report
Accounts. Accounts type total exemption full. 2017-05-12 View Report
Confirmation statement. Statement with updates. 2017-04-07 View Report
Officers. Termination date: 2016-12-21. Officer name: Matthew Carey. 2016-12-21 View Report
Officers. Officer name: Mr Mark Richard Sarjant. Appointment date: 2016-12-21. 2016-12-21 View Report
Address. Change date: 2016-06-20. New address: Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU. Old address: Unit 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU. 2016-06-20 View Report
Accounts. Accounts type total exemption full. 2016-05-18 View Report
Annual return. With made up date full list shareholders. 2016-04-18 View Report
Officers. Termination date: 2015-12-18. Officer name: Nigel Lawrence Jones. 2015-12-18 View Report
Officers. Officer name: Mr Matthew Carey. Appointment date: 2015-12-18. 2015-12-18 View Report
Capital. Capital allotment shares. 2015-12-17 View Report
Accounts. Accounts type total exemption full. 2015-06-18 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Accounts. Accounts type total exemption full. 2014-06-12 View Report
Annual return. With made up date full list shareholders. 2014-04-07 View Report
Accounts. Accounts type total exemption full. 2013-12-20 View Report
Address. Change date: 2013-12-10. Old address: 116 Bartholomew Street Newbury Berkshire RG14 5DT United Kingdom. 2013-12-10 View Report
Annual return. With made up date full list shareholders. 2013-06-19 View Report
Capital. Capital name of class of shares. 2012-11-08 View Report
Resolution. Description: Resolutions. 2012-11-08 View Report
Incorporation. Incorporation company. 2012-04-04 View Report