Advanced company searchLink opens in new window

MARKSON PROPERTIES LIMITED

Company number 03922320

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 10 August 2023
19 Aug 2022 LIQ02 Statement of affairs
19 Aug 2022 600 Appointment of a voluntary liquidator
19 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-11
16 Aug 2022 AD01 Registered office address changed from 1 High Street Thatcham RG19 3JG England to 5 Prospect House Merdians Cross Ocean Way Southampton SO14 3TJ on 16 August 2022
10 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
11 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
25 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
19 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 100
25 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
04 Apr 2019 CH01 Director's details changed for Mr Robert Davison on 4 April 2019
04 Apr 2019 CH04 Secretary's details changed for White House Secretaries Ltd on 26 March 2019
27 Mar 2019 AD01 Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN to 1 High Street Thatcham RG19 3JG on 27 March 2019
28 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 28 February 2018
16 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
15 Feb 2016 TM01 Termination of appointment of Jack Davison as a director on 7 December 2015
09 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015