MARLOWE C&FS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/12/2315 December 2023 Cessation of Marlowe Spv Limited as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Notification of Stephen Paul Miller as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Notification of Marlowe Spv Limited as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Cessation of Stephen Paul Miller as a person with significant control on 2023-12-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/04/2324 April 2023 Satisfaction of charge 14 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 10 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 19 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 13 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 18 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 12 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 17 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 11 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 15 in full

View Document

24/04/2324 April 2023 Satisfaction of charge 16 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

10/03/2110 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/04/2027 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

09/08/199 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

29/05/1829 May 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NELMES CROCKER

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MILLER / 06/04/2016

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FREEMAN

View Document

04/05/174 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MRS CLAIRE LOUISE FREEMAN

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MILLER / 01/11/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

01/02/161 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKAY

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR MAURICE HALL

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, SECRETARY MAURICE HALL

View Document

06/08/156 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

09/09/149 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX

View Document

19/05/1419 May 2014 CURRSHO FROM 31/08/2014 TO 30/08/2014

View Document

19/05/1419 May 2014 PREVSHO FROM 31/08/2013 TO 30/08/2013

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR ROBERT DOUGLAS MCKAY

View Document

15/08/1315 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

18/02/1318 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

21/08/1221 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NELMES CROCKER / 24/05/2012

View Document

07/02/127 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

10/01/1210 January 2012 30/07/11 FULL LIST AMEND

View Document

16/08/1116 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

11/05/1111 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/1118 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

13/09/1013 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 COMPANY NAME CHANGED MARLOWE CHILD & FAMILY SERVICES LIMITED CERTIFICATE ISSUED ON 09/09/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/03/053 March 2005 £ IC 10000/4250 27/09/04 £ SR 5750@1=5750

View Document

19/02/0519 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 NC INC ALREADY ADJUSTED 26/08/04

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 £ NC 100/10000 26/08/

View Document

14/09/0414 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0318 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/11/0229 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

14/07/0114 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/03/0114 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0021 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/982 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9829 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: C/O CLIFTON-CRICK SHARP & CO 40 HIGH STREET PERSHORE WORCESTER WR1O 1DP

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

05/08/965 August 1996 RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/08/947 August 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

14/05/9414 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

08/12/938 December 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 REGISTERED OFFICE CHANGED ON 08/12/93

View Document

04/03/934 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 REGISTERED OFFICE CHANGED ON 26/10/92

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/919 August 1991 SECRETARY RESIGNED

View Document

02/08/912 August 1991 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