MARLOW MANAGEMENT LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

06/06/256 June 2025 Accounts for a dormant company made up to 2024-09-28

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

03/10/243 October 2024 Director's details changed for Mr Norman David Weiss on 2021-08-31

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

05/06/245 June 2024 Accounts for a dormant company made up to 2023-09-21

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

21/09/2321 September 2023 Annual accounts for year ending 21 Sep 2023

View Accounts

16/05/2316 May 2023 Accounts for a dormant company made up to 2022-09-21

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

21/09/2221 September 2022 Termination of appointment of Bathsheba Catherine Weiss-Lijn as a director on 2022-09-21

View Document

21/09/2221 September 2022 Annual accounts for year ending 21 Sep 2022

View Accounts

20/05/2220 May 2022 Register inspection address has been changed to 394 Muswell Hill Broadway Suite 326 London N10 1DJ

View Document

20/05/2220 May 2022 Register(s) moved to registered inspection location 394 Muswell Hill Broadway Suite 326 London N10 1DJ

View Document

19/05/2219 May 2022 Termination of appointment of Kerry Maxine Erica Schleifer as a director on 2022-05-19

View Document

19/05/2219 May 2022 Termination of appointment of Laura Marguerite Weiss as a director on 2022-05-19

View Document

19/05/2219 May 2022 Accounts for a dormant company made up to 2021-09-21

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

21/09/2121 September 2021 Annual accounts for year ending 21 Sep 2021

View Accounts

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/09/20

View Document

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

30/03/2130 March 2021 PREVSHO FROM 31/03/2021 TO 21/09/2020

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM C/O MR N D WEISS 56/297 GLOUCESTER ROAD LONDON SW7 4UB

View Document

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

21/09/2021 September 2020 Annual accounts for year ending 21 Sep 2020

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MS. LAURA MARGARUITE WEISS

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MS KERRY MAXINE ERICA SCHLEIFER

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MS BATHSHEBA CATHERINE WEISS-LIJN

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. LAURA MARGARUITE WEISS / 03/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM H1 CAPITAL HOUSE 2 MICHAEL ROAD LONDON SW6 2AD

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/10/1410 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/12/1215 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/10/122 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STEWART WEISS / 11/10/2011

View Document

12/10/1112 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM CW6 THE CRANE WELL 2 MICHAEL ROAD LONDON SW6 2AD

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / NORMAN DAVID WEISS / 11/10/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN DAVID WEISS / 11/10/2011

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARILYN MURRAY / 21/09/2010

View Document

03/11/103 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH FLEUR SCHLEIFER / 21/09/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN DAVID WEISS / 21/09/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STEWART WEISS / 21/09/2010

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NORMAN WEISS / 08/04/2009

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/098 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM SUITE CW6 THE CRANE WELL 2 MICHAEL ROAD LONDON SW6 2AD

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0410 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/036 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0225 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/10/0130 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 2 PETERBOROUGH MEWS PARSONS GREEN LONDON SW6 3LB

View Document

17/10/9717 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 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