MARLOWE FIRE & SECURITY (BBC) LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19

View Document

21/08/2521 August 2025 NewRegistered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 2025-08-21

View Document

21/08/2521 August 2025 NewTermination of appointment of Christopher Bone as a secretary on 2025-08-05

View Document

21/08/2521 August 2025 NewAppointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04

View Document

21/08/2521 August 2025 NewTermination of appointment of Adam Thomas Councell as a director on 2025-08-15

View Document

20/08/2520 August 2025 NewAppointment of Mr Peter Hugo Young as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewAppointment of Mr Matthew Robert Peacock as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewAppointment of Miss Katherine Louise Woods as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewAppointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

02/06/252 June 2025 Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

24/05/2424 May 2024 Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22

View Document

24/05/2424 May 2024 Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024 Statement of capital on 2024-03-04

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024 Resolutions

View Document

22/02/2422 February 2024

View Document

22/02/2422 February 2024

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

21/08/2321 August 2023 Change of details for Marlowe Fire & Security Limited as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Secretaries register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the secretaries register information from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

21/08/2321 August 2023 Directors' register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' register information from the public register

View Document

21/08/2321 August 2023 Registered office address changed from Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 2023-08-21

View Document

21/08/2321 August 2023 Secretary's details changed for Mr Matthew James Allen on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mr Alexander Peter Dacre on 2023-08-21

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

19/12/2219 December 2022

View Document

06/10/226 October 2022 Change of details for Marlowe 2016 Limited as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Certificate of change of name

View Document

02/03/222 March 2022 Satisfaction of charge 014543970008 in full

View Document

02/03/222 March 2022 Satisfaction of charge 014543970006 in full

View Document

02/03/222 March 2022 Satisfaction of charge 014543970007 in full

View Document

02/03/222 March 2022 Satisfaction of charge 014543970009 in full

View Document

16/11/2116 November 2021 Termination of appointment of Mark Andrew Adams as a director on 2021-11-05

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Registration of charge 014543970009, created on 2021-10-08

View Document

05/10/215 October 2021 Appointment of Mr Adam Thomas Councell as a director on 2021-10-05

View Document

24/09/2124 September 2021 Registration of charge 014543970008, created on 2021-09-22

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR ROBERT JAMES FLINN

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

13/10/1913 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014543970005

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014543970004

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014543970006

View Document

26/07/1826 July 2018 SECRETARY APPOINTED MR MATTHEW JAMES ALLEN

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR MARK ANDREW ADAMS

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLOWE 2016 LIMITED

View Document

11/07/1711 July 2017 CESSATION OF NICHOLAS EDWARD COPEMAN AS A PSC

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

10/07/1710 July 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

10/07/1710 July 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/05/178 May 2017 AUDITOR'S RESIGNATION

View Document

22/02/1722 February 2017 AUDITOR'S RESIGNATION

View Document

22/02/1722 February 2017 ADOPT ARTICLES 03/02/2017

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014543970004

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014543970005

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM ST FLORIAN HOUSE AYTON ROAD WYMONDHAM NORFOLK NR18 0QH

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COPEMAN

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR ALEXANDER PETER DACRE

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHURCH

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR ERICA COPEMAN

View Document

06/02/176 February 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN CHURCH

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR DEREK O'NEILL

View Document

23/01/1723 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/175 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/12/157 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 ADOPT ARTICLES 01/10/2015

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/12/135 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN STANDEN

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MRS ERICA IRENE COPEMAN

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR MARTIN KEITH CHURCH

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD COPEMAN / 03/12/2012

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/12/1112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD STANDEN / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD COPEMAN / 18/12/2009

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM ST FLORIAN HOUSE AYTON ROAD WYMONDHAM NORFOLK NR18 0RA

View Document

16/07/0916 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/06/0626 June 2006 ML28 TO REMOVE 311204 ACCTS

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 REMOVAL OF 311204 ACCTS

View Document

22/12/0422 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 1 DIAMOND ROAD NORWICH NORFOLK NR6 6AW

View Document

22/12/0322 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 P.O.S 10000 £1 SH 14/11/97

View Document

17/12/9717 December 1997 £ IC 40000/30000 14/11/97 £ SR 10000@1=10000

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9631 December 1996 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/01/945 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/945 January 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

09/08/939 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/06/9211 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9213 January 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/12/9024 December 1990 RETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS

View Document

01/02/901 February 1990 RETURN MADE UP TO 11/12/89; NO CHANGE OF MEMBERS

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/11/8723 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/11/8719 November 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/11/8422 November 1984 MEMORANDUM OF ASSOCIATION

View Document

22/01/8022 January 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/01/80

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