Advanced company searchLink opens in new window

MARGILL PROPERTIES LIMITED

Company number 11775223

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)
26 Nov 2024 AA01 Previous accounting period shortened from 27 February 2024 to 26 February 2024
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
27 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
27 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
11 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
06 Apr 2022 PSC01 Notification of Gillian Vanessa Pratt as a person with significant control on 4 April 2022
05 Apr 2022 PSC04 Change of details for Mr Martin Pratt as a person with significant control on 4 April 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
14 Mar 2022 CS01 Confirmation statement made on 17 January 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
11 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
07 Apr 2021 AA Micro company accounts made up to 31 January 2020
07 Apr 2021 AA01 Previous accounting period extended from 31 January 2021 to 28 February 2021
07 Apr 2021 AD01 Registered office address changed from Southdown Old Farmhouse South Town Road Medstead Alton GU34 5PP United Kingdom to Wayfarers Barn Abbotstone Road Fobdown, Alresford Hampshire SO24 9TD on 7 April 2021
16 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2020 CS01 Confirmation statement made on 17 January 2020 with updates
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 10
05 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfer approved 24/01/2019
18 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-18
  • GBP .01