MARLOWS LETTINGS AND PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL PALMER

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALMER

View Document

27/01/2027 January 2020 SECRETARY APPOINTED MR PAUL LEONARD AITCHISON

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 PREVSHO FROM 03/10/2019 TO 31/12/2018

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

14/02/1914 February 2019 03/10/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL

View Document

12/11/1812 November 2018 PREVEXT FROM 31/07/2018 TO 03/10/2018

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 92 PARK STREET CAMBERLEY SURREY GU15 3NY ENGLAND

View Document

05/10/185 October 2018 SECRETARY APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR ADRIAN STUART GILL

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR PETER KAVANAGH

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ROMANS GROUP (UK) LIMITED

View Document

05/10/185 October 2018 CESSATION OF ROLAND ALEXANDER GERALD HAWES AS A PSC

View Document

05/10/185 October 2018 CESSATION OF DIANE MICHELLE HAWES AS A PSC

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROLAND HAWES

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE HAWES

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, SECRETARY DIANE HAWES

View Document

03/10/183 October 2018 Annual accounts for year ending 03 Oct 2018

View Accounts

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND ALEXANDER GERALD HAWES / 30/07/2018

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM C/O HOWARD LEE FELLOWS & CO 11-14 FIRST FLOOR KINGSMEAD FARNBOROUGH HAMPSHIRE GU14 7SR

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MICHELLE HAWES / 30/07/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROLAND ALEXANDER GERALD HAWES / 30/07/2018

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MRS DIANE MICHELLE HAWES / 30/07/2018

View Document

16/02/1816 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

23/01/1723 January 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

13/01/1613 January 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

29/07/1529 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

06/02/156 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

16/09/1316 September 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR ROLAND ALEXANDER GERALD HAWES

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MRS DIANE MICHELLE HAWES

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL MARLOW

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARLOW

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM M M HOUSE, 3-7 WYNDHAM STREET ALDERSHOT HANTS GU12 4NY

View Document

15/04/1315 April 2013 SECRETARY APPOINTED MRS DIANE MICHELLE HAWES

View Document

30/11/1230 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY MARLOW / 01/01/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 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