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

Marleybrook House Ltd

Documents

Total Documents57
Total Pages320

Filing History

20 December 2023Confirmation statement made on 16 December 2023 with no updates
11 December 2023Total exemption full accounts made up to 31 December 2022
26 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022
16 December 2022Confirmation statement made on 16 December 2022 with no updates
14 December 2022Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
14 December 2022Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
25 July 2022Total exemption full accounts made up to 31 December 2021
20 December 2021Confirmation statement made on 16 December 2021 with no updates
15 December 2021Total exemption full accounts made up to 31 December 2020
12 January 2021Confirmation statement made on 16 December 2020 with no updates
21 December 2020Change of details for Mr Kris Saxby as a person with significant control on 16 December 2016
21 December 2020Change of details for Mrs Janie Saxby as a person with significant control on 16 December 2016
10 September 2020Total exemption full accounts made up to 31 December 2019
31 December 2019Change of details for a person with significant control
31 December 2019Change of details for a person with significant control
30 December 2019Director's details changed for Mr Kris Saxby on 18 December 2019
30 December 2019Confirmation statement made on 16 December 2019 with no updates
30 December 2019Director's details changed for Mrs Janie Saxby on 18 December 2019
7 October 2019Total exemption full accounts made up to 31 December 2018
3 January 2019Confirmation statement made on 16 December 2018 with no updates
28 September 2018Total exemption full accounts made up to 31 December 2017
10 January 2018Confirmation statement made on 16 December 2017 with updates
30 September 2017Total exemption full accounts made up to 31 December 2016
30 September 2017Total exemption full accounts made up to 31 December 2016
27 December 2016Confirmation statement made on 16 December 2016 with updates
27 December 2016Confirmation statement made on 16 December 2016 with updates
29 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Total exemption small company accounts made up to 31 December 2015
3 January 2016Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Marleybrook House Stourmouth Road Preston Canterbury Kent CT3 1HP
3 January 2016Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Marleybrook House Stourmouth Road Preston Canterbury Kent CT3 1HP
3 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
3 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
14 September 2015Total exemption small company accounts made up to 31 December 2014
14 September 2015Total exemption small company accounts made up to 31 December 2014
1 July 2015Company name changed marley brook house LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
1 July 2015Company name changed marley brook house LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
19 April 2015Company name changed marley brooks weddings LIMITED\certificate issued on 19/04/15
  • CONNOT ‐ Change of name notice
19 April 2015Company name changed marley brooks weddings LIMITED\certificate issued on 19/04/15
  • CONNOT ‐ Change of name notice
2 April 2015Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Marleybrook House Stourmouth Road Preston Canterbury Kent CT3 1HP on 2 April 2015
2 April 2015Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Marleybrook House Stourmouth Road Preston Canterbury Kent CT3 1HP on 2 April 2015
2 April 2015Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Marleybrook House Stourmouth Road Preston Canterbury Kent CT3 1HP on 2 April 2015
28 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-09
28 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-09
  • RES15 ‐ Change company name resolution on 2015-03-09
25 February 2015Director's details changed for Mr Kris Saxby on 25 February 2015
25 February 2015Director's details changed for Mrs Janie Saxby on 25 February 2015
25 February 2015Director's details changed for Mr Kris Saxby on 25 February 2015
25 February 2015Director's details changed for Mrs Janie Saxby on 25 February 2015
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015
14 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
14 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
14 March 2014Registration of charge 088163750001
14 March 2014Registration of charge 088163750001
2 January 2014Register inspection address has been changed
2 January 2014Register inspection address has been changed
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing