MARLOWE FIRE & SECURITY (BBC) LIMITED
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Termination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19 |
21/08/2521 August 2025 New | Registered 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 |
21/08/2521 August 2025 New | Termination of appointment of Christopher Bone as a secretary on 2025-08-05 |
21/08/2521 August 2025 New | Appointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04 |
21/08/2521 August 2025 New | Termination of appointment of Adam Thomas Councell as a director on 2025-08-15 |
20/08/2520 August 2025 New | Appointment of Mr Peter Hugo Young as a director on 2025-08-04 |
20/08/2520 August 2025 New | Appointment of Mr Matthew Robert Peacock as a director on 2025-08-04 |
20/08/2520 August 2025 New | Appointment of Miss Katherine Louise Woods as a director on 2025-08-04 |
20/08/2520 August 2025 New | Appointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05 |
02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with updates |
02/06/252 June 2025 | Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23 |
21/12/2421 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
21/12/2421 December 2024 | |
21/12/2421 December 2024 | |
21/12/2421 December 2024 | |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with updates |
24/05/2424 May 2024 | Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22 |
24/05/2424 May 2024 | Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22 |
04/03/244 March 2024 | |
04/03/244 March 2024 | Statement of capital on 2024-03-04 |
04/03/244 March 2024 | |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Resolutions |
27/02/2427 February 2024 | Resolutions |
27/02/2427 February 2024 | |
27/02/2427 February 2024 | |
27/02/2427 February 2024 | Resolutions |
22/02/2422 February 2024 | |
22/02/2422 February 2024 | |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Resolutions |
30/12/2330 December 2023 | |
30/12/2330 December 2023 | |
30/12/2330 December 2023 | |
30/12/2330 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
19/12/2319 December 2023 | |
19/12/2319 December 2023 | |
25/08/2325 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 2023-08-01 |
25/08/2325 August 2023 | Appointment of Mr Christopher Bone as a secretary on 2023-08-01 |
21/08/2321 August 2023 | Change of details for Marlowe Fire & Security Limited as a person with significant control on 2023-08-21 |
21/08/2321 August 2023 | Secretaries register information at 2023-08-21 on withdrawal from the public register |
21/08/2321 August 2023 | Withdrawal of the secretaries register information from the public register |
21/08/2321 August 2023 | Withdrawal of the directors' residential address register information from the public register |
21/08/2321 August 2023 | Directors' register information at 2023-08-21 on withdrawal from the public register |
21/08/2321 August 2023 | Withdrawal of the directors' register information from the public register |
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 |
21/08/2321 August 2023 | Secretary's details changed for Mr Matthew James Allen on 2023-08-21 |
21/08/2321 August 2023 | Director's details changed for Mr Alexander Peter Dacre on 2023-08-21 |
12/07/2312 July 2023 | Confirmation statement made on 2023-06-30 with updates |
19/12/2219 December 2022 | |
19/12/2219 December 2022 | |
19/12/2219 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
19/12/2219 December 2022 | |
06/10/226 October 2022 | Change of details for Marlowe 2016 Limited as a person with significant control on 2022-09-30 |
30/09/2230 September 2022 | Certificate of change of name |
02/03/222 March 2022 | Satisfaction of charge 014543970008 in full |
02/03/222 March 2022 | Satisfaction of charge 014543970006 in full |
02/03/222 March 2022 | Satisfaction of charge 014543970007 in full |
02/03/222 March 2022 | Satisfaction of charge 014543970009 in full |
16/11/2116 November 2021 | Termination of appointment of Mark Andrew Adams as a director on 2021-11-05 |
02/11/212 November 2021 | Resolutions |
02/11/212 November 2021 | |
02/11/212 November 2021 | Resolutions |
02/11/212 November 2021 | |
02/11/212 November 2021 | |
02/11/212 November 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
12/10/2112 October 2021 | Registration of charge 014543970009, created on 2021-10-08 |
05/10/215 October 2021 | Appointment of Mr Adam Thomas Councell as a director on 2021-10-05 |
24/09/2124 September 2021 | Registration of charge 014543970008, created on 2021-09-22 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
14/07/2014 July 2020 | DIRECTOR APPOINTED MR ROBERT JAMES FLINN |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
13/10/1913 October 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
11/04/1911 April 2019 | APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL |
10/12/1810 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014543970005 |
10/12/1810 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014543970004 |
27/11/1827 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 014543970006 |
26/07/1826 July 2018 | SECRETARY APPOINTED MR MATTHEW JAMES ALLEN |
26/07/1826 July 2018 | DIRECTOR APPOINTED MR MARK ANDREW ADAMS |
23/07/1823 July 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
29/12/1729 December 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLOWE 2016 LIMITED |
11/07/1711 July 2017 | CESSATION OF NICHOLAS EDWARD COPEMAN AS A PSC |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
10/07/1710 July 2017 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
10/07/1710 July 2017 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
10/07/1710 July 2017 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
08/05/178 May 2017 | AUDITOR'S RESIGNATION |
22/02/1722 February 2017 | AUDITOR'S RESIGNATION |
22/02/1722 February 2017 | ADOPT ARTICLES 03/02/2017 |
14/02/1714 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 014543970004 |
14/02/1714 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 014543970005 |
06/02/176 February 2017 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM ST FLORIAN HOUSE AYTON ROAD WYMONDHAM NORFOLK NR18 0QH |
06/02/176 February 2017 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COPEMAN |
06/02/176 February 2017 | DIRECTOR APPOINTED MR ALEXANDER PETER DACRE |
06/02/176 February 2017 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CHURCH |
06/02/176 February 2017 | APPOINTMENT TERMINATED, DIRECTOR ERICA COPEMAN |
06/02/176 February 2017 | CURREXT FROM 31/12/2016 TO 31/03/2017 |
06/02/176 February 2017 | APPOINTMENT TERMINATED, SECRETARY MARTIN CHURCH |
06/02/176 February 2017 | DIRECTOR APPOINTED MR DEREK O'NEILL |
23/01/1723 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/01/175 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
26/09/1626 September 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
07/12/157 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
03/11/153 November 2015 | ADOPT ARTICLES 01/10/2015 |
26/08/1526 August 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
02/12/142 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
30/09/1430 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
05/12/135 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
25/09/1325 September 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN STANDEN |
16/09/1316 September 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
18/07/1318 July 2013 | DIRECTOR APPOINTED MRS ERICA IRENE COPEMAN |
18/07/1318 July 2013 | DIRECTOR APPOINTED MR MARTIN KEITH CHURCH |
03/12/123 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
03/12/123 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD COPEMAN / 03/12/2012 |
11/09/1211 September 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
12/12/1112 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
20/09/1120 September 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
30/11/1030 November 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
01/07/101 July 2010 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
18/12/0918 December 2009 | Annual return made up to 30 November 2009 with full list of shareholders |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD STANDEN / 18/12/2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD COPEMAN / 18/12/2009 |
18/12/0918 December 2009 | REGISTERED OFFICE CHANGED ON 18/12/2009 FROM ST FLORIAN HOUSE AYTON ROAD WYMONDHAM NORFOLK NR18 0RA |
16/07/0916 July 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
05/12/085 December 2008 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
11/12/0711 December 2007 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
11/12/0611 December 2006 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
05/11/065 November 2006 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
26/06/0626 June 2006 | FULL ACCOUNTS MADE UP TO 31/12/04 |
26/06/0626 June 2006 | ML28 TO REMOVE 311204 ACCTS |
27/02/0627 February 2006 | DIRECTOR RESIGNED |
01/12/051 December 2005 | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
05/08/055 August 2005 | REMOVAL OF 311204 ACCTS |
22/12/0422 December 2004 | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
19/02/0419 February 2004 | REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 1 DIAMOND ROAD NORWICH NORFOLK NR6 6AW |
22/12/0322 December 2003 | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
15/09/0315 September 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
10/12/0210 December 2002 | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
22/10/0222 October 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
18/12/0118 December 2001 | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
04/10/014 October 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
03/01/013 January 2001 | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS |
07/09/007 September 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
10/12/9910 December 1999 | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS |
10/08/9910 August 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
31/12/9831 December 1998 | RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS |
13/10/9813 October 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
06/01/986 January 1998 | RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS |
17/12/9717 December 1997 | P.O.S 10000 £1 SH 14/11/97 |
17/12/9717 December 1997 | £ IC 40000/30000 14/11/97 £ SR 10000@1=10000 |
15/10/9715 October 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
14/05/9714 May 1997 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
31/12/9631 December 1996 | RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS |
14/10/9614 October 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
22/12/9522 December 1995 | RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS |
09/10/959 October 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
21/12/9421 December 1994 | RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS |
22/08/9422 August 1994 | DIRECTOR RESIGNED |
09/08/949 August 1994 | FULL ACCOUNTS MADE UP TO 31/12/93 |
05/01/945 January 1994 | SECRETARY'S PARTICULARS CHANGED |
05/01/945 January 1994 | RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS |
09/08/939 August 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
21/12/9221 December 1992 | RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS |
06/08/926 August 1992 | FULL ACCOUNTS MADE UP TO 31/12/91 |
11/06/9211 June 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
13/01/9213 January 1992 | RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS |
15/10/9115 October 1991 | FULL ACCOUNTS MADE UP TO 31/12/90 |
11/01/9111 January 1991 | FULL ACCOUNTS MADE UP TO 31/12/89 |
24/12/9024 December 1990 | RETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS |
01/02/901 February 1990 | RETURN MADE UP TO 11/12/89; NO CHANGE OF MEMBERS |
09/01/909 January 1990 | FULL ACCOUNTS MADE UP TO 31/12/88 |
02/03/892 March 1989 | RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS |
18/01/8918 January 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
23/11/8723 November 1987 | FULL ACCOUNTS MADE UP TO 31/12/86 |
19/11/8719 November 1987 | RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS |
23/02/8723 February 1987 | RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS |
18/02/8718 February 1987 | FULL ACCOUNTS MADE UP TO 31/12/85 |
22/11/8422 November 1984 | MEMORANDUM OF ASSOCIATION |
22/01/8022 January 1980 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/01/80 |
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