- Company Overview for MARSHCROFT PROPERTIES LIMITED (02654107)
- Filing history for MARSHCROFT PROPERTIES LIMITED (02654107)
- People for MARSHCROFT PROPERTIES LIMITED (02654107)
- Charges for MARSHCROFT PROPERTIES LIMITED (02654107)
- Registers for MARSHCROFT PROPERTIES LIMITED (02654107)
- More for MARSHCROFT PROPERTIES LIMITED (02654107)
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) |
---|---|---|---|
19 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Mar 2019 | TM01 | Termination of appointment of Helen Elizabeth Buck as a director on 18 March 2019 | |
28 Mar 2019 | AP01 | Appointment of Robert Edgington as a director on 18 March 2019 | |
08 Feb 2019 | AP01 | Appointment of Ms Helen Elizabeth Buck as a director on 31 January 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Christopher Anthony Brand as a director on 31 January 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
07 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Jul 2018 | AP01 | Appointment of Mr Patrick Humphrey Littlemore as a director on 30 June 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of David Seeley Brown as a director on 30 June 2018 | |
19 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
18 Oct 2017 | AD02 | Register inspection address has been changed from C/O Sapna B. Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB | |
18 Oct 2017 | AD03 | Register(s) moved to registered inspection location C/O Sapna B. Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
30 May 2017 | AP01 | Appointment of Mr Christopher Anthony Brand as a director on 22 May 2017 | |
30 May 2017 | TM01 | Termination of appointment of Liza Jane Kelly as a director on 22 May 2017 | |
08 Dec 2016 | CH01 | Director's details changed for Mr David Seeley Brown on 28 November 2016 | |
08 Dec 2016 | CH03 | Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
21 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Mar 2016 | AP01 | Appointment of Mr David Seeley Brown as a director on 22 March 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Peter James Leatt Rollings as a director on 22 March 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
14 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|