MARLIN END (BERKHAMSTED) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Registered office address changed from 1 Marlin End Berkhamsted Herts HP4 3GB to 3 Marlin End Berkhamsted Hertfordshire HP4 3GB on 2022-12-19

View Document

19/12/2219 December 2022 Appointment of Mr Christopher John Fleming as a secretary on 2022-12-15

View Document

19/12/2219 December 2022 Termination of appointment of Charles Morgan as a secretary on 2022-10-17

View Document

19/12/2219 December 2022 Termination of appointment of Charles Morgan as a director on 2022-10-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

23/05/2023 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/12/198 December 2019 DIRECTOR APPOINTED MR SIMON REFFELL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BIRRELL

View Document

19/06/1819 June 2018 TERMINATE DIR APPOINTMENT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

28/05/1728 May 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

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

19/06/1619 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

16/08/1516 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

25/05/1525 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

20/08/1420 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/08/1318 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

28/06/1328 June 2013 CURREXT FROM 29/09/2013 TO 30/09/2013

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED CHRISTOPHER FLEMING

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 29 September 2011

View Document

02/09/112 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 29 September 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR JAMES DRAKE BIRRELL / 12/08/2010

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA TOPKAYA

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER SALLER / 12/08/2010

View Document

12/08/1012 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 29 September 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 29 September 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 29 September 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/06

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 4 MARLIN END BERKHAMSTED HERTFORDSHIRE HP4 3GB

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

04/09/064 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 12/08/03; CHANGE OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 2 MARLIN END BERKHAMSTED HERTFORDSHIRE HP4 3GB

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 29/09/99

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: 77 HORSESHOE CRESCENT BEACONSFIELD BUCKINGHAMSHIRE HP9 1LJ

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 29/09/99

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 REGISTERED OFFICE CHANGED ON 17/09/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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