21 MARLOES ROAD MANAGEMENT COMPANY LIMITED - RICKMANSWORTH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-21 View Report
Persons with significant control. Cessation date: 2023-06-16. Psc name: Nicholas Roy Barratt. 2023-11-10 View Report
Accounts. Accounts type total exemption full. 2023-09-12 View Report
Officers. Appointment date: 2023-06-18. Officer name: Ms Emily Archer. 2023-06-19 View Report
Officers. Officer name: Ms Irina Carter. Appointment date: 2022-11-29. 2023-06-16 View Report
Officers. Termination date: 2022-11-29. Officer name: Nicholas Roy Barratt. 2023-06-16 View Report
Confirmation statement. Statement with no updates. 2022-12-05 View Report
Persons with significant control. Notification date: 2021-01-06. Psc name: Robyn Zayadi. 2022-12-02 View Report
Accounts. Accounts type total exemption full. 2022-05-20 View Report
Officers. Termination date: 2021-01-06. Officer name: Ferry William Zayade. 2022-04-20 View Report
Persons with significant control. Psc name: Ferry William Zayade. Cessation date: 2021-01-06. 2022-04-20 View Report
Confirmation statement. Statement with no updates. 2021-12-06 View Report
Accounts. Accounts type total exemption full. 2021-04-27 View Report
Confirmation statement. Statement with no updates. 2020-12-07 View Report
Accounts. Accounts type total exemption full. 2020-06-24 View Report
Officers. Change date: 2020-06-01. Officer name: Ferry William Zayade. 2020-06-23 View Report
Persons with significant control. Psc name: Ferry William Zayade. Change date: 2020-06-01. 2020-06-23 View Report
Persons with significant control. Psc name: Nicholas Roy Barratt. Change date: 2020-06-01. 2020-06-23 View Report
Officers. Change date: 2020-06-01. Officer name: Nicholas Roy Barratt. 2020-06-23 View Report
Address. New address: C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD. Change date: 2020-06-23. Old address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England. 2020-06-23 View Report
Officers. Officer name: Ferry William Zayade. Change date: 2020-03-17. 2020-03-17 View Report
Officers. Officer name: Nicholas Roy Barratt. Change date: 2020-03-17. 2020-03-17 View Report
Address. Change date: 2020-03-17. Old address: Egale 1 80 st Albans Road Watford Herts WD17 1DL. New address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP. 2020-03-17 View Report
Confirmation statement. Statement with no updates. 2019-12-02 View Report
Accounts. Accounts type total exemption full. 2019-08-07 View Report
Confirmation statement. Statement with no updates. 2018-12-05 View Report
Accounts. Accounts type total exemption full. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2017-11-22 View Report
Persons with significant control. Cessation date: 2017-04-24. Psc name: Thomas Hansen. 2017-11-22 View Report
Officers. Officer name: Thomas Hansen. Termination date: 2017-04-24. 2017-11-22 View Report
Accounts. Accounts type dormant. 2017-09-11 View Report
Confirmation statement. Statement with updates. 2017-01-12 View Report
Accounts. Accounts type dormant. 2016-03-18 View Report
Annual return. With made up date no member list. 2015-12-22 View Report
Officers. Termination date: 2014-08-01. Officer name: Bernard Michel Monique Marie Stroobandt. 2015-12-22 View Report
Accounts. Change account reference date company current extended. 2015-10-14 View Report
Address. Change date: 2015-10-14. New address: Egale 1 80 st Albans Road Watford Herts WD17 1DL. Old address: 19 Princess Road Regents Park London NW1 8JR. 2015-10-14 View Report
Accounts. Accounts type dormant. 2015-08-25 View Report
Annual return. With made up date no member list. 2015-01-08 View Report
Incorporation. Incorporation company. 2013-11-25 View Report