Established in 1991, Marlowe C & Fs Ltd has its registered office in Corse, it's status in the Companies House registry is set to "Active". This organisation has 6 directors. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVEY, Alison | 01 October 1997 | 22 July 2007 | 1 |
FREEMAN, Claire Louise | 01 January 2017 | 16 May 2017 | 1 |
MILLER, Stephen Paul | 02 August 1991 | 17 May 2004 | 1 |
NELMES CROCKER, Michael | 21 July 2000 | 20 September 2017 | 1 |
THOMAS, Ann | 02 August 1991 | 26 August 2004 | 1 |
THOMAS, William George | 01 December 1998 | 26 August 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
AA - Annual Accounts | 27 April 2020 | |
CS01 - N/A | 28 August 2019 | |
AA - Annual Accounts | 09 August 2019 | |
AA01 - Change of accounting reference date | 24 May 2019 | |
AA - Annual Accounts | 30 August 2018 | |
CS01 - N/A | 02 August 2018 | |
AA01 - Change of accounting reference date | 29 May 2018 | |
TM01 - Termination of appointment of director | 21 September 2017 | |
CS01 - N/A | 11 August 2017 | |
PSC04 - N/A | 28 July 2017 | |
TM01 - Termination of appointment of director | 16 May 2017 | |
AA - Annual Accounts | 04 May 2017 | |
AP01 - Appointment of director | 11 January 2017 | |
CH01 - Change of particulars for director | 23 November 2016 | |
CS01 - N/A | 11 August 2016 | |
AA - Annual Accounts | 01 February 2016 | |
TM01 - Termination of appointment of director | 26 November 2015 | |
TM01 - Termination of appointment of director | 21 August 2015 | |
TM02 - Termination of appointment of secretary | 21 August 2015 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 09 September 2014 | |
AA - Annual Accounts | 29 August 2014 | |
AA01 - Change of accounting reference date | 19 May 2014 | |
AD01 - Change of registered office address | 19 May 2014 | |
AA01 - Change of accounting reference date | 19 May 2014 | |
AP01 - Appointment of director | 28 January 2014 | |
AR01 - Annual Return | 15 August 2013 | |
AA - Annual Accounts | 18 February 2013 | |
AR01 - Annual Return | 21 August 2012 | |
CH01 - Change of particulars for director | 30 May 2012 | |
AA - Annual Accounts | 07 February 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AR01 - Annual Return | 16 August 2011 | |
RESOLUTIONS - N/A | 11 May 2011 | |
SH08 - Notice of name or other designation of class of shares | 11 May 2011 | |
AA - Annual Accounts | 18 February 2011 | |
MG01 - Particulars of a mortgage or charge | 04 February 2011 | |
AR01 - Annual Return | 13 September 2010 | |
AA - Annual Accounts | 09 January 2010 | |
363a - Annual Return | 19 August 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 06 September 2007 | |
288a - Notice of appointment of directors or secretaries | 03 September 2007 | |
288b - Notice of resignation of directors or secretaries | 03 September 2007 | |
AA - Annual Accounts | 17 February 2007 | |
363a - Annual Return | 01 November 2006 | |
AA - Annual Accounts | 06 March 2006 | |
288a - Notice of appointment of directors or secretaries | 12 December 2005 | |
CERTNM - Change of name certificate | 09 September 2005 | |
363a - Annual Return | 16 August 2005 | |
AA - Annual Accounts | 16 June 2005 | |
169 - Return by a company purchasing its own shares | 03 March 2005 | |
395 - Particulars of a mortgage or charge | 19 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 2005 | |
RESOLUTIONS - N/A | 26 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 2004 | |
RESOLUTIONS - N/A | 14 September 2004 | |
RESOLUTIONS - N/A | 14 September 2004 | |
288b - Notice of resignation of directors or secretaries | 14 September 2004 | |
288b - Notice of resignation of directors or secretaries | 14 September 2004 | |
288a - Notice of appointment of directors or secretaries | 14 September 2004 | |
123 - Notice of increase in nominal capital | 14 September 2004 | |
363a - Annual Return | 13 August 2004 | |
288b - Notice of resignation of directors or secretaries | 13 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2004 | |
AA - Annual Accounts | 05 February 2004 | |
395 - Particulars of a mortgage or charge | 23 October 2003 | |
395 - Particulars of a mortgage or charge | 21 October 2003 | |
395 - Particulars of a mortgage or charge | 21 October 2003 | |
395 - Particulars of a mortgage or charge | 21 October 2003 | |
395 - Particulars of a mortgage or charge | 21 October 2003 | |
395 - Particulars of a mortgage or charge | 21 October 2003 | |
395 - Particulars of a mortgage or charge | 21 October 2003 | |
395 - Particulars of a mortgage or charge | 18 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2003 | |
363a - Annual Return | 19 September 2003 | |
288a - Notice of appointment of directors or secretaries | 10 April 2003 | |
AA - Annual Accounts | 25 January 2003 | |
395 - Particulars of a mortgage or charge | 29 November 2002 | |
363a - Annual Return | 25 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2002 | |
AA - Annual Accounts | 08 February 2002 | |
363a - Annual Return | 24 August 2001 | |
395 - Particulars of a mortgage or charge | 14 July 2001 | |
AA - Annual Accounts | 03 April 2001 | |
395 - Particulars of a mortgage or charge | 14 March 2001 | |
363a - Annual Return | 21 August 2000 | |
288a - Notice of appointment of directors or secretaries | 21 August 2000 | |
AA - Annual Accounts | 13 March 2000 | |
363a - Annual Return | 09 August 1999 | |
AA - Annual Accounts | 02 July 1999 | |
288a - Notice of appointment of directors or secretaries | 25 November 1998 | |
363s - Annual Return | 27 October 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 1998 | |
395 - Particulars of a mortgage or charge | 02 October 1998 | |
395 - Particulars of a mortgage or charge | 29 August 1998 | |
287 - Change in situation or address of Registered Office | 01 June 1998 | |
AA - Annual Accounts | 12 February 1998 | |
288a - Notice of appointment of directors or secretaries | 21 October 1997 | |
363s - Annual Return | 26 August 1997 | |
AA - Annual Accounts | 04 May 1997 | |
AA - Annual Accounts | 03 December 1996 | |
363s - Annual Return | 05 August 1996 | |
363s - Annual Return | 09 October 1995 | |
AA - Annual Accounts | 28 February 1995 | |
363s - Annual Return | 07 August 1994 | |
395 - Particulars of a mortgage or charge | 14 May 1994 | |
AA - Annual Accounts | 03 March 1994 | |
363s - Annual Return | 08 December 1993 | |
395 - Particulars of a mortgage or charge | 04 March 1993 | |
395 - Particulars of a mortgage or charge | 02 March 1993 | |
AA - Annual Accounts | 10 November 1992 | |
363s - Annual Return | 26 October 1992 | |
395 - Particulars of a mortgage or charge | 05 February 1992 | |
288 - N/A | 09 August 1991 | |
NEWINC - New incorporation documents | 02 August 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 February 2011 | Outstanding |
N/A |
Legal charge | 10 February 2005 | Outstanding |
N/A |
Debenture | 17 October 2003 | Outstanding |
N/A |
Legal charge | 17 October 2003 | Outstanding |
N/A |
Legal charge | 17 October 2003 | Outstanding |
N/A |
Legal charge | 17 October 2003 | Outstanding |
N/A |
Legal charge | 17 October 2003 | Outstanding |
N/A |
Legal charge | 17 October 2003 | Outstanding |
N/A |
Legal charge | 17 October 2003 | Outstanding |
N/A |
Legal charge | 17 October 2003 | Outstanding |
N/A |
Legal mortgage | 12 November 2002 | Fully Satisfied |
N/A |
Legal mortgage | 12 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 09 March 2001 | Fully Satisfied |
N/A |
Legal mortgage | 30 September 1998 | Fully Satisfied |
N/A |
Legal mortgage | 26 August 1998 | Fully Satisfied |
N/A |
Legal charge | 13 May 1994 | Fully Satisfied |
N/A |
Legal charge | 26 February 1993 | Fully Satisfied |
N/A |
Legal charge | 26 February 1993 | Fully Satisfied |
N/A |
Fixed and floating charge | 04 February 1992 | Fully Satisfied |
N/A |