Advanced company searchLink opens in new window

MARILLION PROPERTIES LIMITED

Company number 12561375

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)
30 Sep 2024 AP03 Appointment of Mr Robin David Melville Curtis as a secretary on 29 September 2024
01 May 2024 CH01 Director's details changed for Mr Robin David Melville Curtis on 20 April 2024
01 May 2024 CH01 Director's details changed for Mrs Amelia Sophie Curtis on 20 April 2024
01 May 2024 PSC04 Change of details for Mrs Amelia Sophie Curtis as a person with significant control on 1 April 2024
09 Apr 2024 AA01 Previous accounting period extended from 28 February 2024 to 31 March 2024
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
16 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
09 Aug 2023 SH08 Change of share class name or designation
03 Aug 2023 CAP-SS Solvency Statement dated 20/05/20
03 Aug 2023 SH20 Statement by Directors
03 Aug 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Mar 2023 AD01 Registered office address changed from 4 4 Lockhart Drive Holt Norfolk NR25 6FP England to 4 Lockhart Drive Holt Norfolk NR25 6FP on 16 March 2023
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
06 Dec 2022 AD01 Registered office address changed from 69 Osterley Views West Park Road Southall Middlesex UB2 4AF England to 4 4 Lockhart Drive Holt Norfolk NR25 6FP on 6 December 2022
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
14 Dec 2021 AA01 Previous accounting period shortened from 30 April 2021 to 28 February 2021
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 3,225,902
24 Feb 2021 SH08 Change of share class name or designation
24 Feb 2021 SH08 Change of share class name or designation
15 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates