- Company Overview for MARSHFIELD PROPERTIES LIMITED (04549723)
- Filing history for MARSHFIELD PROPERTIES LIMITED (04549723)
- People for MARSHFIELD PROPERTIES LIMITED (04549723)
- Charges for MARSHFIELD PROPERTIES LIMITED (04549723)
- More for MARSHFIELD PROPERTIES LIMITED (04549723)
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) |
---|---|---|---|
10 Jan 2025 | AD01 | Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom to Sutherland House 70-78 West Hendon Broadway London NW9 7BT on 10 January 2025 | |
01 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
11 Jul 2024 | AD01 | Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 11 July 2024 | |
17 Jun 2024 | AD01 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 17 June 2024 | |
16 May 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
22 May 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
04 Oct 2022 | PSC05 | Change of details for Northern & Midland Holdings Ltd as a person with significant control on 6 May 2020 | |
03 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
03 Oct 2022 | PSC05 | Change of details for Northern & Midland Holdings Ltd as a person with significant control on 6 May 2020 | |
01 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
10 Feb 2022 | MA | Memorandum and Articles of Association | |
07 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2022 | MR01 | Registration of charge 045497230004, created on 21 January 2022 | |
26 Jan 2022 | CH01 | Director's details changed for Mr Stephen Jonathan Goldberg on 20 January 2022 | |
26 Jan 2022 | AP01 | Appointment of Mr Stephen Jonathan Goldberg as a director on 20 January 2022 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
20 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
31 May 2020 | AD01 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 31 May 2020 | |
17 Jan 2020 | CH03 | Secretary's details changed for Mr Stephen Jonathan Goldberg on 16 January 2020 | |
30 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
06 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates |