Advanced company searchLink opens in new window

MARNELL PROPERTIES LIMITED

Company number 10288742

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)
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