Advanced company searchLink opens in new window

MARSTON'S DEVELOPMENTS LIMITED

Company number 11252014

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2022 DS01 Application to strike the company off the register
24 Feb 2022 AA Accounts for a dormant company made up to 2 October 2021
14 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
08 Oct 2021 AP01 Appointment of Robert Anthony Leach as a director on 5 October 2021
07 Oct 2021 AP01 Appointment of Mrs Hayleigh Lupino as a director on 5 October 2021
24 Jul 2021 AA Accounts for a dormant company made up to 3 October 2020
18 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
06 Nov 2020 TM01 Termination of appointment of Steven John Roberts as a director on 30 September 2020
20 Jan 2020 AA Accounts for a dormant company made up to 28 September 2019
06 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
28 Mar 2019 RP04AP01 Second filing for the appointment of Edward Hancock as a director
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
11 Mar 2019 PSC07 Cessation of Marston's Plc as a person with significant control on 3 August 2018
07 Mar 2019 PSC02 Notification of Marston's Plc as a person with significant control on 18 June 2018
24 Jan 2019 AA Accounts for a dormant company made up to 29 September 2018
16 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 September 2018
07 Nov 2018 PSC02 Notification of Marston's Corporate Holdings Limited as a person with significant control on 3 August 2018
25 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2018 AP03 Appointment of Mrs Michelle Louise Woodall as a secretary on 18 June 2018
18 Jun 2018 AP01 Appointment of Mr Steven John Roberts as a director on 18 June 2018
18 Jun 2018 AP01 Appointment of Mr Edward Hancock as a director on 18 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 28/03/2019.
18 Jun 2018 AP01 Appointment of Mr Andrew Andonis Andrea as a director on 18 June 2018
18 Jun 2018 AD01 Registered office address changed from Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Marston's House Brewery Road Wolverhampton West Midlands WV1 4JT on 18 June 2018