MARLOWE 2016 LIMITED

09975667
20 GROSVENOR PLACE LONDON ENGLAND SW1X 7HN

Documents

Documents
Date Category Description Pages
21 Aug 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Aug 2024 capital Statement of capital (Section 108) 4 Buy now
21 Aug 2024 insolvency Solvency Statement dated 20/08/24 1 Buy now
21 Aug 2024 resolution Resolution 1 Buy now
12 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2024 officers Appointment of director (Mr Jamie Alexander Hitchcock) 2 Buy now
24 May 2024 officers Termination of appointment of director (Alexander Peter Dacre) 1 Buy now
13 Dec 2023 accounts Annual Accounts 19 Buy now
13 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 146 Buy now
13 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 2 Buy now
13 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
25 Aug 2023 officers Termination of appointment of secretary (Matthew James Allen) 1 Buy now
25 Aug 2023 officers Termination of appointment of director (Peter Michael Reeder Gaze) 1 Buy now
25 Aug 2023 officers Appointment of secretary (Mr Christopher Bone) 2 Buy now
21 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2023 officers Secretaries Register Information On Withdrawal From The Public Register 1 Buy now
21 Aug 2023 officers Withdrawal Of The Secretaries Register Information From The Public Register 1 Buy now
21 Aug 2023 officers Withdrawal Of The Directors Residential Address Register Information From The Public Register 1 Buy now
21 Aug 2023 officers Directors Register Information On Withdrawal From The Public Register 2 Buy now
21 Aug 2023 officers Withdrawal Of The Directors Register Information From The Public Register 1 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2022 accounts Annual Accounts 17 Buy now
21 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 140 Buy now
21 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 2 Buy now
21 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
09 Dec 2022 capital Return of Allotment of shares 4 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2021 officers Termination of appointment of director (Mark Andrew Adams) 1 Buy now
01 Nov 2021 accounts Annual Accounts 18 Buy now
01 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 119 Buy now
01 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
01 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 2 Buy now
12 Oct 2021 mortgage Registration of a charge 25 Buy now
05 Oct 2021 officers Appointment of director (Mr Adam Thomas Councell) 2 Buy now
24 Sep 2021 mortgage Registration of a charge 26 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2020 mortgage Registration of a charge 22 Buy now
20 Nov 2020 accounts Annual Accounts 22 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2019 accounts Annual Accounts 17 Buy now
06 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2019 officers Termination of appointment of director (Derek O'neill) 1 Buy now
19 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2018 mortgage Registration of a charge 62 Buy now
31 Oct 2018 officers Change of particulars for director (Mr Peter Michael Reeder Gaze) 2 Buy now
16 Aug 2018 accounts Annual Accounts 17 Buy now
19 Jul 2018 officers Appointment of secretary (Mr Matthew James Allen) 2 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 officers Appointment of director (Mr Mark Andrew Adams) 2 Buy now
25 Oct 2017 accounts Annual Accounts 15 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2016 officers Appointment of director (Mr Derek O'neill) 2 Buy now
02 Nov 2016 mortgage Registration of a charge 12 Buy now
15 Sep 2016 mortgage Registration of a charge 14 Buy now
09 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Jul 2016 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
07 Jul 2016 officers Elect To Keep The Secretaries Register Information On The Public Register 1 Buy now
07 Jul 2016 officers Elect To Keep The Directors Register Information On The Public Register 1 Buy now
14 Jun 2016 mortgage Registration of a charge 13 Buy now
23 May 2016 capital Return of Allotment of shares 3 Buy now
23 May 2016 capital Return of Allotment of shares 3 Buy now
06 May 2016 mortgage Registration of a charge 13 Buy now
19 Apr 2016 mortgage Registration of a charge 41 Buy now
19 Apr 2016 mortgage Registration of a charge 33 Buy now
23 Mar 2016 resolution Resolution 11 Buy now
15 Mar 2016 capital Return of Allotment of shares 3 Buy now
15 Feb 2016 officers Appointment of director (Mr Peter Michael Reeder Gaze) 2 Buy now
01 Feb 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Jan 2016 incorporation Incorporation Company 7 Buy now