MARLBOROUGH PROPERTY (TEMPLE FORTUNE) LIMITED: Filings

  • Overview

    Company NameMARLBOROUGH PROPERTY (TEMPLE FORTUNE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10367873
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MARLBOROUGH PROPERTY (TEMPLE FORTUNE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Jun 30, 2021

    9 pagesAA

    Confirmation statement made on Sep 08, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr William Lester Adderley on Mar 17, 2021

    2 pagesCH01

    Director's details changed for Mr Darren Lee Wright on Mar 16, 2021

    2 pagesCH01

    Accounts for a small company made up to Jun 30, 2020

    15 pagesAA

    Confirmation statement made on Sep 08, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    16 pagesAA

    Confirmation statement made on Sep 08, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2018

    16 pagesAA

    Confirmation statement made on Sep 08, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 103678730001 in full

    4 pagesMR04

    Satisfaction of charge 103678730002 in full

    4 pagesMR04

    Accounts for a small company made up to Jun 30, 2017

    15 pagesAA

    Confirmation statement made on Sep 08, 2017 with updates

    4 pagesCS01

    Notification of Marlborough Property Co Limited as a person with significant control on Sep 30, 2016

    1 pagesPSC02

    Cessation of Cf Sparks Limited as a person with significant control on Sep 30, 2016

    1 pagesPSC07

    Registration of charge 103678730002, created on Jan 12, 2017

    18 pagesMR01

    Registration of charge 103678730001, created on Jan 12, 2017

    20 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 04, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2016

    RES15

    Termination of appointment of Christopher Carl Linkas as a director on Sep 30, 2016

    1 pagesTM01

    Termination of appointment of Nicholas Paul Fegan as a director on Sep 30, 2016

    1 pagesTM01

    Appointment of Mr William Lester Adderley as a director on Sep 30, 2016

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0