- Company Overview for MARCHILL MANAGEMENT LIMITED (01131418)
- Filing history for MARCHILL MANAGEMENT LIMITED (01131418)
- People for MARCHILL MANAGEMENT LIMITED (01131418)
- More for MARCHILL MANAGEMENT LIMITED (01131418)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jan 2025 | AA | Unaudited abridged accounts made up to 5 April 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
21 May 2024 | PSC04 | Change of details for Miss Yvette Mattes as a person with significant control on 7 May 2024 | |
21 May 2024 | PSC04 | Change of details for Mr David Hilary Mattes as a person with significant control on 7 May 2024 | |
19 Mar 2024 | PSC04 | Change of details for Mr David Hilary Mattes as a person with significant control on 26 January 2024 | |
19 Mar 2024 | CH01 | Director's details changed for Mr David Hilary Mattes on 26 January 2024 | |
27 Feb 2024 | PSC04 | Change of details for Mr David Hilary Mattes as a person with significant control on 25 January 2024 | |
27 Feb 2024 | CH01 | Director's details changed for Mr David Hilary Mattes on 25 January 2024 | |
27 Feb 2024 | AD01 | Registered office address changed from 3 Ullswater Road London SW13 9PL England to 6 Park View Road London W5 2JB on 27 February 2024 | |
07 Dec 2023 | AA | Unaudited abridged accounts made up to 5 April 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with updates | |
11 Jan 2023 | AA | Unaudited abridged accounts made up to 5 April 2022 | |
10 Jan 2023 | AA01 | Previous accounting period shortened from 10 April 2022 to 9 April 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
03 May 2022 | TM01 | Termination of appointment of Rolf Werner Mattes as a director on 4 August 2021 | |
01 Feb 2022 | AA | Unaudited abridged accounts made up to 5 April 2021 | |
11 Jan 2022 | AA01 | Previous accounting period shortened from 11 April 2021 to 10 April 2021 | |
25 Oct 2021 | AD01 | Registered office address changed from 14 Soane Square Stanmore HA7 3GB England to 3 Ullswater Road London SW13 9PL on 25 October 2021 | |
25 Oct 2021 | TM01 | Termination of appointment of David Anthony Jaye as a director on 25 October 2021 | |
25 Oct 2021 | TM02 | Termination of appointment of Jeremy David Epstein as a secretary on 25 October 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
27 Oct 2020 | AA | Micro company accounts made up to 5 April 2020 | |
30 May 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
01 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates |