- Company Overview for MARGILL PROPERTIES LIMITED (11775223)
- Filing history for MARGILL PROPERTIES LIMITED (11775223)
- People for MARGILL PROPERTIES LIMITED (11775223)
- More for MARGILL PROPERTIES LIMITED (11775223)
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
|
|
05 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-18
|