About

Registered Number: 06604913
Date of Incorporation: 28/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 59 Queens Road, Chelmsford, Essex, CM2 6HB

 

Established in 2008, Marlow Surveying Services Ltd are based in Essex, it has a status of "Active". The organisation has 6 directors listed as Marlow, Deborah Jane, Marlow, Robert Peter, Alpha Secretarial Limited, Alpha Direct Limited, Marlow, Benjamin, Marlow, Samual Edward. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARLOW, Deborah Jane 28 May 2008 - 1
MARLOW, Robert Peter 28 May 2008 - 1
ALPHA DIRECT LIMITED 28 May 2008 28 May 2008 1
MARLOW, Benjamin 26 May 2017 30 September 2019 1
MARLOW, Samual Edward 09 August 2013 30 September 2017 1
Secretary Name Appointed Resigned Total Appointments
ALPHA SECRETARIAL LIMITED 28 May 2008 28 May 2008 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 29 May 2020
TM01 - Termination of appointment of director 11 October 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 30 May 2018
PSC04 - N/A 26 April 2018
PSC07 - N/A 26 April 2018
TM01 - Termination of appointment of director 20 October 2017
AP01 - Appointment of director 14 June 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 04 June 2014
AP01 - Appointment of director 27 August 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 December 2008
225 - Change of Accounting Reference Date 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
287 - Change in situation or address of Registered Office 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
NEWINC - New incorporation documents 28 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.