- Company Overview for MARSHALL PETERS LIMITED (04498468)
- Filing history for MARSHALL PETERS LIMITED (04498468)
- People for MARSHALL PETERS LIMITED (04498468)
- Charges for MARSHALL PETERS LIMITED (04498468)
- More for MARSHALL PETERS LIMITED (04498468)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 31 January 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 30 July 2024 with no updates | |
11 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Aug 2020 | PSC04 | Change of details for Mr Clive Morris as a person with significant control on 6 April 2016 | |
13 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
30 Apr 2020 | MR04 | Satisfaction of charge 044984680002 in full | |
18 Dec 2019 | AP01 | Appointment of Mr Lee Daniel Morris as a director on 16 December 2019 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
21 Oct 2019 | MR01 | Registration of charge 044984680003, created on 15 October 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
08 Aug 2018 | PSC04 | Change of details for Mr Clive Morris as a person with significant control on 8 August 2018 | |
08 Aug 2018 | PSC05 | Change of details for Heskin Hall Farm Holdings Limited as a person with significant control on 8 August 2018 | |
08 Aug 2018 | CH01 | Director's details changed for Mr Clive Morris on 8 August 2018 | |
24 Jan 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Nov 2017 | TM02 | Termination of appointment of Timothy John Haley as a secretary on 31 July 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from Thomas House Meadowcroft Business Park Pope Lane Whitestake Preston Lancashire PR4 4AZ to Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH on 23 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates |