- Company Overview for MARGO BROOK PROPERTIES LIMITED (09702890)
- Filing history for MARGO BROOK PROPERTIES LIMITED (09702890)
- People for MARGO BROOK PROPERTIES LIMITED (09702890)
- More for MARGO BROOK PROPERTIES LIMITED (09702890)
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) |
---|---|---|---|
31 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
17 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
18 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
24 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
29 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
14 Apr 2020 | CH01 | Director's details changed for Mrs Rebekah Wray-Rogers on 14 April 2020 | |
14 Apr 2020 | CH01 | Director's details changed for Ms Lucy Cohen on 14 April 2020 | |
14 Apr 2020 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 14 April 2020 | |
26 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
26 Sep 2018 | PSC04 | Change of details for Ms Lucy Cohen as a person with significant control on 23 July 2018 | |
26 Sep 2018 | CH01 | Director's details changed for Ms Lucy Cohen on 23 July 2018 | |
26 Sep 2018 | CH01 | Director's details changed for Mrs Rebekah Wray-Rogers on 23 July 2018 | |
26 Sep 2018 | PSC04 | Change of details for Mrs Rebekah Wray-Rogers as a person with significant control on 23 July 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from 105 Harehills Avenue Leeds LS8 4HU United Kingdom to 51 Clarkegrove Road Sheffield S10 2NH on 26 September 2018 | |
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates |