MARLBOROUGH INVESTMENT PROPERTY GROUP LTD

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

08/08/258 August 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

27/10/2427 October 2024 Registered office address changed from 5 Loom Crescent Andover Hampshire SP11 6US United Kingdom to 12 Shearling Close Picket Piece Andover Hampshire SP11 6PU on 2024-10-27

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

12/07/2412 July 2024 Change of details for Mr Thomas Owen Rhys as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Secretary's details changed for Mr Thomas Owen Rhys on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Thomas Owen Rhys on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mr Thomas Owen Rhys as a person with significant control on 2024-07-11

View Document

10/07/2410 July 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 5 Loom Crescent Andover Hampshire SP11 6US on 2024-07-10

View Document

31/07/2331 July 2023 Termination of appointment of Catrina Lynn Rhys as a director on 2023-07-31

View Document

31/07/2331 July 2023 Cessation of Catrina Lynn Rhys as a person with significant control on 2023-07-31

View Document

10/07/2310 July 2023 Incorporation

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