Download leads from Nexok and grow your business. Find out more

27 Little Marlow Road Limited

Documents

Total Documents137
Total Pages459

Filing History

21 November 2023Termination of appointment of Leigh Edwards as a director on 20 November 2023
20 November 2023Confirmation statement made on 15 September 2023 with updates
16 November 2023Total exemption full accounts made up to 23 June 2022
2 November 2023Notification of Russell John Edwards as a person with significant control on 5 February 2021
1 November 2023Confirmation statement made on 15 September 2022 with updates
1 November 2023Withdrawal of a person with significant control statement on 1 November 2023
12 April 2023Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England to Upper Culham Farm Upper Culham Wargrave Berkshire RG10 8NR on 12 April 2023
12 April 2023Director's details changed for Mr Peter Nigel Christopher Wellington on 15 September 2022
30 June 2022Micro company accounts made up to 23 June 2021
9 June 2022Compulsory strike-off action has been discontinued
24 May 2022First Gazette notice for compulsory strike-off
4 November 2021Micro company accounts made up to 23 June 2020
1 October 2021Compulsory strike-off action has been discontinued
30 September 2021Confirmation statement made on 15 September 2021 with updates
24 August 2021First Gazette notice for compulsory strike-off
8 February 2021Appointment of Mrs Leigh Edwards as a director on 5 February 2021
8 February 2021Appointment of Mr Russell John Edwards as a director on 5 February 2021
29 January 2021Termination of appointment of Paul Dominic Wallace as a director on 20 November 2020
17 September 2020Confirmation statement made on 15 September 2020 with updates
17 March 2020Termination of appointment of Ian West as a director on 16 March 2020
2 March 2020Micro company accounts made up to 23 June 2019
17 September 2019Confirmation statement made on 15 September 2019 with updates
4 March 2019Micro company accounts made up to 23 June 2018
17 September 2018Confirmation statement made on 15 September 2018 with updates
19 April 2018Micro company accounts made up to 23 June 2017
14 February 2018Previous accounting period shortened from 30 September 2017 to 23 June 2017
19 September 2017Confirmation statement made on 15 September 2017 with updates
19 September 2017Confirmation statement made on 15 September 2017 with updates
16 June 2017Total exemption small company accounts made up to 30 September 2016
16 June 2017Total exemption small company accounts made up to 30 September 2016
1 June 2017Director's details changed for Mr Paul Dominic Wallace on 2 May 2017
1 June 2017Director's details changed for Mr Paul Dominic Wallace on 2 May 2017
31 May 2017Termination of appointment of Michael John Dubus as a director on 2 May 2017
31 May 2017Termination of appointment of Oliver Denham Gilbart-Smith as a director on 2 May 2017
31 May 2017Termination of appointment of Oliver Denham Gilbart-Smith as a director on 2 May 2017
31 May 2017Termination of appointment of Michael John Dubus as a director on 2 May 2017
30 May 2017Termination of appointment of Michael John Dubus as a secretary on 2 May 2017
30 May 2017Termination of appointment of Michael John Dubus as a secretary on 2 May 2017
9 May 2017Appointment of Mr Peter Nigel Christopher Wellington as a director on 2 May 2017
9 May 2017Appointment of Mr Peter Nigel Christopher Wellington as a director on 2 May 2017
8 March 2017Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 8 March 2017
8 March 2017Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 8 March 2017
6 October 2016Confirmation statement made on 15 September 2016 with updates
6 October 2016Confirmation statement made on 15 September 2016 with updates
19 April 2016Total exemption small company accounts made up to 30 September 2015
19 April 2016Total exemption small company accounts made up to 30 September 2015
26 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4
26 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4
30 July 2015Total exemption small company accounts made up to 30 September 2014
30 July 2015Total exemption small company accounts made up to 30 September 2014
3 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 4
3 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 4
30 June 2014Total exemption small company accounts made up to 30 September 2013
30 June 2014Total exemption small company accounts made up to 30 September 2013
15 May 2014Termination of appointment of Robert Drummond as a director
15 May 2014Termination of appointment of Robert Drummond as a director
15 May 2014Termination of appointment of Robert Drummond as a director
15 May 2014Termination of appointment of Robert Drummond as a director
4 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
4 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
16 May 2013Total exemption small company accounts made up to 30 September 2012
16 May 2013Total exemption small company accounts made up to 30 September 2012
24 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
24 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
20 April 2012Total exemption small company accounts made up to 30 September 2011
20 April 2012Total exemption small company accounts made up to 30 September 2011
13 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
13 October 2011Appointment of Mr Ian West as a director
13 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
13 October 2011Appointment of Mr Ian West as a director
28 June 2011Total exemption small company accounts made up to 30 September 2010
28 June 2011Total exemption small company accounts made up to 30 September 2010
28 October 2010Registered office address changed from C/O Savage & Company Victoria House Desborough Street High Wycombe Bucks HP11 2NF on 28 October 2010
28 October 2010Registered office address changed from C/O Savage & Company Victoria House Desborough Street High Wycombe Bucks HP11 2NF on 28 October 2010
1 October 2010Director's details changed for Michael John Dubus on 1 October 2009
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
1 October 2010Director's details changed for Michael John Dubus on 1 October 2009
1 October 2010Director's details changed for Paul Dominic Wallace on 1 October 2009
1 October 2010Director's details changed for Oliver Denham Gilbart-Smith on 1 October 2009
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
1 October 2010Director's details changed for Paul Dominic Wallace on 1 October 2009
1 October 2010Director's details changed for Michael John Dubus on 1 October 2009
1 October 2010Director's details changed for Paul Dominic Wallace on 1 October 2009
1 October 2010Director's details changed for Oliver Denham Gilbart-Smith on 1 October 2009
1 October 2010Director's details changed for Oliver Denham Gilbart-Smith on 1 October 2009
4 May 2010Total exemption small company accounts made up to 30 September 2009
4 May 2010Total exemption small company accounts made up to 30 September 2009
30 September 2009Registered office changed on 30/09/2009 from victoria house desborough street high wycombe bucks HP11 2NF
30 September 2009Registered office changed on 30/09/2009 from victoria house desborough street high wycombe bucks HP11 2NF
30 September 2009Return made up to 29/09/09; full list of members
30 September 2009Return made up to 29/09/09; full list of members
30 June 2009Total exemption small company accounts made up to 30 September 2008
30 June 2009Total exemption small company accounts made up to 30 September 2008
15 October 2008Registered office changed on 15/10/2008 from leabank wycombe road stokenchurch high wycombe bucks HP14 3RJ
15 October 2008Return made up to 29/09/08; full list of members
15 October 2008Return made up to 29/09/08; full list of members
15 October 2008Registered office changed on 15/10/2008 from leabank wycombe road stokenchurch high wycombe bucks HP14 3RJ
27 August 2008Total exemption small company accounts made up to 30 September 2007
27 August 2008Total exemption small company accounts made up to 30 September 2007
16 October 2007Return made up to 29/09/07; full list of members
16 October 2007Return made up to 29/09/07; full list of members
6 June 2007Director's particulars changed
6 June 2007Director's particulars changed
10 March 2007Total exemption small company accounts made up to 30 September 2006
10 March 2007Total exemption small company accounts made up to 30 September 2006
27 February 2007Return made up to 29/09/06; full list of members
27 February 2007Return made up to 29/09/06; full list of members
15 January 2007Total exemption small company accounts made up to 30 September 2005
15 January 2007Total exemption small company accounts made up to 30 September 2005
14 December 2006Registered office changed on 14/12/06 from: sterling house 177-181 farnham road slough berkshire SL1 4XP
14 December 2006Registered office changed on 14/12/06 from: sterling house 177-181 farnham road slough berkshire SL1 4XP
1 February 2006Return made up to 29/09/05; full list of members
1 February 2006Return made up to 29/09/05; full list of members
8 November 2005Accounts for a dormant company made up to 30 September 2004
8 November 2005Accounts for a dormant company made up to 30 September 2004
11 December 2004Return made up to 29/09/04; full list of members
11 December 2004Return made up to 29/09/04; full list of members
3 December 2004New director appointed
3 December 2004New director appointed
8 November 2004New director appointed
8 November 2004New director appointed
2 November 2004New director appointed
2 November 2004New director appointed
21 July 2004Director resigned
21 July 2004Secretary resigned;director resigned
21 July 2004Secretary resigned;director resigned
21 July 2004Registered office changed on 21/07/04 from: 43 high street marlow buckinghamshire SL7 1BA
21 July 2004New secretary appointed;new director appointed
21 July 2004New secretary appointed;new director appointed
21 July 2004Director resigned
21 July 2004Registered office changed on 21/07/04 from: 43 high street marlow buckinghamshire SL7 1BA
21 October 2003Ad 29/09/03--------- £ si 2@1=2 £ ic 2/4
21 October 2003Ad 29/09/03--------- £ si 2@1=2 £ ic 2/4
7 October 2003Secretary resigned
7 October 2003Secretary resigned
29 September 2003Incorporation
29 September 2003Incorporation
Sign up now to grow your client base. Plans & Pricing