MARKHAM MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

21/03/2121 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOURNEMOUTH CHURCHES HOUSING ASSOCIATION LIMITED

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLAGROVE

View Document

03/03/213 March 2021 CESSATION OF MICHAEL CHARLES BLAGROVE AS A PSC

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED SERENA MARIA MANSFIELD

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM LEANNE HOUSE 6 AVON CLOSE WEYMOUTH DORSET DT4 9UX UNITED KINGDOM

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

27/01/2127 January 2021 SECOND FILING OF AP01 FOR MS KATHERINE LOUISE HILL

View Document

24/01/2124 January 2021 DIRECTOR APPOINTED MS KATHERINE LOUISE HILL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 CESSATION OF GRANT STEWKESBURY AS A PSC

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT STEWKESBURY

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CHARLES BLAGROVE

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/06/1828 June 2018 DIRECTOR APPOINTED MR MICHAEL CHARLES BLAGROVE

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP UNITED KINGDOM

View Document

13/02/1813 February 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

29/01/1829 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information