MARBLE ARCH PARTNERSHIP LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type small. 2023-11-10 View Report
Confirmation statement. Statement with no updates. 2023-08-02 View Report
Accounts. Accounts type small. 2022-11-07 View Report
Confirmation statement. Statement with no updates. 2022-08-12 View Report
Officers. Appointment date: 2022-05-11. Officer name: Ms Rosemarie Bernadette Katherine Jones. 2022-08-10 View Report
Officers. Officer name: Nigel Philip Beet. Termination date: 2022-05-11. 2022-08-10 View Report
Accounts. Accounts type small. 2021-10-20 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Accounts. Accounts type small. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-08-06 View Report
Accounts. Accounts type small. 2019-08-27 View Report
Confirmation statement. Statement with no updates. 2019-08-12 View Report
Accounts. Accounts type small. 2018-11-14 View Report
Confirmation statement. Statement with no updates. 2018-08-24 View Report
Address. Old address: 19 Eastbourne Terrace London W2 6LG England. Change date: 2018-04-11. New address: 7 Praed Street London W2 1NJ. 2018-04-11 View Report
Officers. Officer name: Mr Nigel Philip Beet. Appointment date: 2018-01-16. 2018-03-07 View Report
Officers. Termination date: 2018-01-16. Officer name: Martin Ramskill. 2018-03-07 View Report
Accounts. Accounts type small. 2017-11-13 View Report
Address. Change date: 2017-09-26. Old address: 25 Nutford Place London W1H 5YQ England. New address: 19 Eastbourne Terrace London W2 6LG. 2017-09-26 View Report
Persons with significant control. Change date: 2017-04-06. Psc name: Mrs Kay Partnership Buxton. 2017-09-26 View Report
Confirmation statement. Statement with no updates. 2017-08-19 View Report
Accounts. Accounts type total exemption small. 2016-12-04 View Report
Officers. Termination date: 2016-11-22. Officer name: David Ian Lockyer. 2016-11-23 View Report
Confirmation statement. Statement with updates. 2016-08-09 View Report
Officers. Change date: 2016-01-05. Officer name: Mr Martin Ramskill. 2016-08-09 View Report
Officers. Change date: 2016-01-05. Officer name: Mrs Kay Buxton. 2016-08-09 View Report
Officers. Change date: 2016-01-05. Officer name: Mr Simon Loomes. 2016-08-09 View Report
Accounts. Change account reference date company current shortened. 2016-03-30 View Report
Address. Old address: C/O Co the Paddington Partnership Ltd Bridge House 63-65, North Wharf Road London W2 1LA. Change date: 2016-01-05. New address: 25 Nutford Place London W1H 5YQ. 2016-01-05 View Report
Accounts. Accounts type total exemption small. 2015-12-02 View Report
Change of name. Description: Company name changed the edgware road partnership LIMITED\certificate issued on 17/11/15. 2015-11-17 View Report
Annual return. With made up date no member list. 2015-08-10 View Report
Address. Change date: 2015-08-10. Old address: Co Paddington Waterside Partnership Ltd Bridge House 63-65 North Wharf Rd London W2 1LA. New address: C/O Co the Paddington Partnership Ltd Bridge House 63-65, North Wharf Road London W2 1LA. 2015-08-10 View Report
Accounts. Accounts type total exemption small. 2015-03-19 View Report
Annual return. With made up date no member list. 2014-08-07 View Report
Accounts. Accounts type total exemption small. 2014-04-28 View Report
Annual return. With made up date no member list. 2013-08-29 View Report
Officers. Officer name: Mr David Ian Lockyer. 2012-08-03 View Report
Incorporation. Incorporation company. 2012-08-01 View Report