MARLAU HOMES LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-17 View Report
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Mortgage. Charge number: 088102780008. Charge creation date: 2023-02-28. 2023-02-28 View Report
Mortgage. Charge number: 088102780009. Charge creation date: 2023-02-28. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-12-28 View Report
Mortgage. Charge number: 088102780006. Charge creation date: 2022-12-09. 2022-12-19 View Report
Mortgage. Charge creation date: 2022-12-09. Charge number: 088102780007. 2022-12-19 View Report
Mortgage. Charge number: 088102780001. 2022-12-07 View Report
Mortgage. Charge number: 088102780002. 2022-12-07 View Report
Mortgage. Charge creation date: 2022-11-17. Charge number: 088102780004. 2022-12-07 View Report
Mortgage. Charge creation date: 2022-11-17. Charge number: 088102780005. 2022-12-07 View Report
Mortgage. Charge creation date: 2022-11-17. Charge number: 088102780003. 2022-12-05 View Report
Mortgage. Charge number: 088102780001. Charge creation date: 2022-11-17. 2022-11-28 View Report
Mortgage. Charge number: 088102780002. Charge creation date: 2022-11-17. 2022-11-28 View Report
Accounts. Accounts type total exemption full. 2022-10-10 View Report
Officers. Officer name: Mr Laurence Dominic Willis. Change date: 2021-12-20. 2022-05-03 View Report
Officers. Change date: 2021-12-20. Officer name: Mr Mark Peter Collins. 2022-05-03 View Report
Persons with significant control. Change date: 2022-03-03. Psc name: Mr Laurence Dominic Willis. 2022-03-03 View Report
Persons with significant control. Psc name: Mr Mark Peter Collins. Change date: 2022-03-03. 2022-03-03 View Report
Confirmation statement. Statement with updates. 2021-12-15 View Report
Accounts. Accounts type total exemption full. 2021-06-21 View Report
Accounts. Accounts type total exemption full. 2021-02-18 View Report
Confirmation statement. Statement with no updates. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2019-12-12 View Report
Officers. Officer name: Alan David Pink. Termination date: 2019-09-23. 2019-10-14 View Report
Accounts. Accounts type total exemption full. 2019-08-16 View Report
Confirmation statement. Statement with no updates. 2018-12-13 View Report
Address. New address: 20-22 Wenlock Road London N1 7GU. Change date: 2018-10-01. Old address: 20-22 Wenlock Road London N1 7GU England. 2018-10-01 View Report
Address. Old address: 44 the Pantiles Tunbridge Wells Kent TN2 5TN. Change date: 2018-10-01. New address: 20-22 Wenlock Road London N1 7GU. 2018-10-01 View Report
Accounts. Accounts type total exemption full. 2018-08-10 View Report
Confirmation statement. Statement with no updates. 2017-12-19 View Report
Accounts. Accounts type total exemption full. 2017-08-16 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Accounts. Accounts type total exemption small. 2016-09-22 View Report
Annual return. With made up date full list shareholders. 2015-12-28 View Report
Officers. Change date: 2015-12-01. Officer name: Laurence Dominic Willis. 2015-12-28 View Report
Officers. Change date: 2015-12-01. Officer name: Mark Peter Collins. 2015-12-28 View Report
Accounts. Accounts type total exemption small. 2015-08-18 View Report
Accounts. Change account reference date company current extended. 2015-03-26 View Report
Annual return. With made up date full list shareholders. 2014-12-15 View Report
Officers. Appointment date: 2014-10-22. Officer name: Alan David Pink. 2014-11-26 View Report
Capital. Capital allotment shares. 2014-11-26 View Report
Address. Change date: 2014-03-12. Old address: Botanical House 15 Guy's Cliffe Road Leamington Spa Warks CV32 5BZ England. 2014-03-12 View Report
Incorporation. Capital: GBP 2 2013-12-11 View Report