MARLOWE KITCHEN FIRE SUPPRESSION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Adam Thomas Councell as a director on 2025-08-15

View Document

21/08/2521 August 2025 NewRegistered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 2025-08-21

View Document

21/08/2521 August 2025 NewAppointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04

View Document

21/08/2521 August 2025 NewTermination of appointment of Christopher Bone as a secretary on 2025-08-05

View Document

21/08/2521 August 2025 NewTermination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19

View Document

20/08/2520 August 2025 NewAppointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05

View Document

20/08/2520 August 2025 NewAppointment of Miss Katherine Louise Woods as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewAppointment of Mr Matthew Robert Peacock as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewAppointment of Mr Peter Hugo Young as a director on 2025-08-04

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

02/06/252 June 2025 Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

24/05/2424 May 2024 Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22

View Document

24/05/2424 May 2024 Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22

View Document

19/12/2319 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

21/09/2321 September 2023 Registered office address changed from Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 2023-09-21

View Document

21/09/2321 September 2023 Director's details changed for Mr Alexander Peter Dacre on 2023-09-21

View Document

21/09/2321 September 2023 Secretary's details changed for Mr Christopher Bone on 2023-09-21

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

21/08/2321 August 2023 Withdrawal of the directors' register information from the public register

View Document

21/08/2321 August 2023 Directors' register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

21/08/2321 August 2023 Withdrawal of the secretaries register information from the public register

View Document

21/08/2321 August 2023 Secretaries register information at 2023-08-21 on withdrawal from the public register

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

16/11/2116 November 2021 Termination of appointment of Mark Andrew Adams as a director on 2021-11-05

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021 Resolutions

View Document

05/10/215 October 2021 Appointment of Mr Adam Thomas Councell as a director on 2021-10-05

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR ROBERT JAMES FLINN

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLOWE FIRE & SECURITY LIMITED

View Document

02/06/202 June 2020 CESSATION OF MARLOWE 2016 LIMITED AS A PSC

View Document

14/12/1914 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

14/12/1914 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

14/12/1914 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

14/12/1914 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/08/1831 August 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/08/1831 August 2018 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

20/08/1820 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL RODDIE

View Document

26/07/1826 July 2018 SECRETARY APPOINTED MR MATTHEW JAMES ALLEN

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR MARK ANDREW ADAMS

View Document

11/04/1811 April 2018 AUDITOR'S RESIGNATION

View Document

11/04/1811 April 2018 ADOPT ARTICLES 26/03/2018

View Document

27/03/1827 March 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN SWINDEN

View Document

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084519490002

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK UNDERWOOD

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL RODDIE

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR DEREK O'NEILL

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR ALEXANDER PETER DACRE

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 1 HEATON COURT BIRCHWOOD WARRINGTON CHESHIRE WA3 6QU

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR JANE WARBURTON

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLOWE 2016 LIMITED

View Document

27/03/1827 March 2018 CESSATION OF FLAMEFAST FIRE SYSTEMS HOLDING LIMITED AS A PSC

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084519490001

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/09/1721 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084519490002

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

04/08/174 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

17/05/1617 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

28/10/1528 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

19/09/1419 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/06/1426 June 2014 PREVSHO FROM 31/03/2014 TO 30/11/2013

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084519490001

View Document

30/04/1430 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/10/1329 October 2013 DIRECTOR APPOINTED MR NIGEL RODDIE

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR MARK PHILIP UNDERWOOD

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MRS JANE WARBURTON

View Document

23/09/1323 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1323 September 2013 COMPANY NAME CHANGED FLAMEFAST FIRE SYSTEM LIMITED CERTIFICATE ISSUED ON 23/09/13

View Document

19/03/1319 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company