Advanced company searchLink opens in new window

MARCHDOWN RESIDENTIAL LIMITED

Company number 09102322

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)
09 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 6 August 2020
10 Sep 2019 600 Appointment of a voluntary liquidator
29 Aug 2019 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to C/O Frp Advisory Llp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 29 August 2019
28 Aug 2019 LIQ01 Declaration of solvency
28 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-07
16 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with updates
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
02 Aug 2018 MR04 Satisfaction of charge 091023220001 in full
02 Aug 2018 MR04 Satisfaction of charge 091023220002 in full
30 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
15 Jan 2018 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 15 January 2018
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Sep 2017 PSC04 Change of details for Mr Edward Antony George Jones as a person with significant control on 12 September 2017
12 Sep 2017 CH01 Director's details changed for Mr Edward Antony George Jones on 12 September 2017
25 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
24 Jul 2017 PSC01 Notification of Edward Antony George Jones as a person with significant control on 6 April 2016
24 Jul 2017 PSC01 Notification of James Bernard Sunley as a person with significant control on 6 April 2016
24 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 24 July 2017
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 1,000.00
24 Feb 2017 MR01 Registration of charge 091023220002, created on 10 February 2017
22 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
10 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with no updates