MARLBOROUGH INVESTMENT PROPERTY GROUP LTD
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-07-09 with updates |
08/08/258 August 2025 New | Micro company accounts made up to 2025-07-31 |
31/07/2531 July 2025 New | Annual accounts for year ending 31 Jul 2025 |
24/04/2524 April 2025 | Micro company accounts made up to 2024-07-31 |
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 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
12/07/2412 July 2024 | Change of details for Mr Thomas Owen Rhys as a person with significant control on 2024-07-11 |
11/07/2411 July 2024 | Secretary's details changed for Mr Thomas Owen Rhys on 2024-07-11 |
11/07/2411 July 2024 | Director's details changed for Mr Thomas Owen Rhys on 2024-07-11 |
11/07/2411 July 2024 | Change of details for Mr Thomas Owen Rhys as a person with significant control on 2024-07-11 |
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 |
31/07/2331 July 2023 | Termination of appointment of Catrina Lynn Rhys as a director on 2023-07-31 |
31/07/2331 July 2023 | Cessation of Catrina Lynn Rhys as a person with significant control on 2023-07-31 |
10/07/2310 July 2023 | Incorporation |
More Company Information
Recently Viewed
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