-
ACCRUE MARLIN (GP) LIMITED - 18a, /20 King Street, Maidenhead, Berkshire, United Kingdom
Company Information
- Company registration number
- 08904339
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 18a
- /20 King Street
- Maidenhead
- Berkshire
- SL6 1EF
- United Kingdom 18a, /20 King Street, Maidenhead, Berkshire, SL6 1EF, United Kingdom UK
Management
- Managing Directors
- PATTERSON, Giles William Frederick
- PETTIT, Andrew
- WEBSTER, Stephen John
- Company secretaries
- ACCRUE CAPITAL LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-02-20
- Age Of Company 2014-02-20 10 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Accrue Capital Limited
- Kh Ii Estates 118 Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-03-06
- Last Date: 2021-02-20
-
ACCRUE MARLIN (GP) LIMITED Company Description
- ACCRUE MARLIN (GP) LIMITED is a ltd registered in United Kingdom with the Company reg no 08904339. Its current trading status is "live". It was registered 2014-02-20. It has declared SIC or NACE codes as "68100". It has 3 directors and 1 secretary.It can be contacted at 18A .
Get ACCRUE MARLIN (GP) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Accrue Marlin (Gp) Limited - 18a, /20 King Street, Maidenhead, Berkshire, United Kingdom
- 2014-02-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ACCRUE MARLIN (GP) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-30) - AA
-
confirmation-statement-with-updates (2021-04-01) - CS01
-
change-account-reference-date-company-current-extended (2021-03-10) - AA01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-25) - CS01
-
change-person-director-company-with-change-date (2020-12-22) - CH01
-
change-person-director-company-with-change-date (2020-02-13) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-22) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-11-02) - AA
-
change-corporate-secretary-company-with-change-date (2020-12-22) - CH04
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-10) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-06-25) - MR04
-
change-person-director-company-with-change-date (2018-09-17) - CH01
-
confirmation-statement-with-updates (2018-03-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-19) - AA
-
appoint-person-director-company-with-name-date (2018-10-05) - AP01
-
termination-director-company-with-name-termination-date (2018-10-05) - TM01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-11-09) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-10-07) - AA
-
confirmation-statement-with-updates (2017-03-04) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-09-29) - AA
-
change-person-director-company-with-change-date (2016-04-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-30) - AR01
-
change-person-director-company-with-change-date (2016-03-30) - CH01
-
change-corporate-secretary-company-with-change-date (2016-03-30) - CH04
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-30) - AD01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-09) - AD01
-
change-account-reference-date-company-previous-shortened (2015-04-16) - AA01
-
accounts-with-accounts-type-total-exemption-full (2015-10-15) - AA
-
termination-director-company-with-name-termination-date (2015-03-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-19) - AR01
keyboard_arrow_right 2014
-
appoint-corporate-secretary-company-with-name (2014-07-01) - AP04
-
mortgage-create-with-deed-with-charge-number (2014-06-14) - MR01
-
resolution (2014-06-12) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2014-06-12) - SH10
-
capital-allotment-shares (2014-06-12) - SH01
-
appoint-person-director-company-with-name (2014-06-12) - AP01
-
appoint-person-director-company-with-name (2014-06-09) - AP01
-
incorporation-company (2014-02-20) - NEWINC
-
capital-name-of-class-of-shares (2014-06-12) - SH08