- Company Overview for MARNELL PROPERTIES LIMITED (10288742)
- Filing history for MARNELL PROPERTIES LIMITED (10288742)
- People for MARNELL PROPERTIES LIMITED (10288742)
- More for MARNELL PROPERTIES LIMITED (10288742)
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) |
---|---|---|---|
24 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
31 Jul 2023 | PSC04 | Change of details for Terence David Mcpartlan as a person with significant control on 29 July 2023 | |
31 Jul 2023 | PSC04 | Change of details for Mrs Irene Margaret Mcpartlan as a person with significant control on 29 July 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Terence David Mcpartlan on 29 July 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Mrs Irene Margaret Mcpartlan on 29 July 2023 | |
31 Jul 2023 | AD01 | Registered office address changed from Amm 2nd Floor 11 High Street Fairford GL7 4AD England to 4 Longlands West End Gardens Fairford Glos GL7 4LG on 31 July 2023 | |
10 Jun 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
22 May 2023 | AD01 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom to Amm 2nd Floor 11 High Street Fairford GL7 4AD on 22 May 2023 | |
01 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
22 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
20 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
09 Oct 2017 | PSC04 | Change of details for Mrs Irene Margaret Smith as a person with significant control on 19 July 2017 | |
09 Oct 2017 | CH01 | Director's details changed for Mrs Irene Margaret Smith on 19 July 2017 |