MARLBOROUGH FINANCIAL MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

27/02/1927 February 2019 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CAPTIEUX

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP LUCKETT

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN HANRAHAN

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANCIS XAVIER HANRAHAN / 30/07/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / H & L FINANCIAL LIMITED / 29/06/2018

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MS LUCY EWINGS

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR PAUL STEPHEN MORRISH

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR JAMES ALEXANDER STEVENSON

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR CHRISTIAN MARCEL CAPTIEUX

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANCIS XAVIER HANRAHAN / 16/12/2017

View Document

05/12/175 December 2017 ADOPT ARTICLES 01/11/2017

View Document

05/12/175 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/11/1721 November 2017 SAIL ADDRESS CREATED

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 3000 MANCHESTER BUSINESS PARK AVIATOR WAY MANCHESTER GREATER MANCHESTER M22 5TG

View Document

21/11/1721 November 2017 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H & L FINANCIAL LIMITED

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY ALETA HANRAHAN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/06/1530 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/08/145 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANCIS XAVIER HANRAHAN / 09/10/2012

View Document

22/07/1322 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

22/07/1322 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ALETA ELIZABETH HANRAHAN / 09/10/2012

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/07/1217 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/07/1112 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/09/1010 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/1010 September 2010 01/02/10 STATEMENT OF CAPITAL GBP 373200

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANCIS XAVIER HANRAHAN / 23/06/2010

View Document

04/08/104 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 01/02/10 STATEMENT OF CAPITAL GBP 373200

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MR PHILIP LAWRENCE LUCKETT

View Document

23/06/0923 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM SOUTHMARK BUILDINGS 3 BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1GY

View Document

08/09/078 September 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 23/06/07; CHANGE OF MEMBERS

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 6 ROYAL COURT TATTON STREET KNUTSFORD CHESHIRE WA16 6EN

View Document

12/10/0612 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: DEAN ROW COURT DEAN ROW ROAD WILMSLOW CHESHIRE SK9 2TB

View Document

24/03/0624 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 SHARES AGREEMENT OTC

View Document

14/10/0414 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0414 October 2004 NC INC ALREADY ADJUSTED 23/09/04

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: BARFIELD HOUSE 26-28 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1PL

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9RZ

View Document

27/06/0327 June 2003 COMPANY NAME CHANGED MARLBOROUGH WEALTH MANAGEMENT LI MITED CERTIFICATE ISSUED ON 27/06/03

View Document

23/06/0323 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information