Advanced company searchLink opens in new window

MARCHES HOMES LIMITED

Company number 12674957

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)
11 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
25 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
20 Feb 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 December 2023
20 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
19 Jun 2023 PSC04 Change of details for Mr Miles Richard Pattison-Appleton as a person with significant control on 23 May 2023
19 Jun 2023 PSC05 Change of details for Mrpa Holdings Limited as a person with significant control on 23 May 2023
19 Jun 2023 PSC05 Change of details for Pattison-Appleton Holdings Limited as a person with significant control on 23 May 2023
22 May 2023 PSC05 Change of details for Pattison-Appleton Holdings Limited as a person with significant control on 22 May 2023
22 May 2023 PSC04 Change of details for Hugh Pattison-Appleton as a person with significant control on 22 May 2023
22 May 2023 PSC04 Change of details for Miles Pattison-Appleton as a person with significant control on 22 May 2023
22 May 2023 PSC05 Change of details for Mrpa Holdings Limited as a person with significant control on 22 May 2023
22 May 2023 PSC04 Change of details for Alexandra Pattison-Appleton as a person with significant control on 22 May 2023
04 May 2023 AA Total exemption full accounts made up to 30 June 2022
27 Sep 2022 AD01 Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England to 41 Millbrook Street Hereford HR4 9LF on 27 September 2022
20 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
16 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
29 Sep 2021 PSC04 Change of details for Hugh Pattison-Appleton as a person with significant control on 28 September 2021
29 Sep 2021 PSC04 Change of details for Alexandra Pattison-Appleton as a person with significant control on 28 September 2021
29 Sep 2021 CH01 Director's details changed for Mrs Alexandra Walford Pattison-Appleton on 28 September 2021
29 Sep 2021 CH01 Director's details changed for Mr Miles Richard Pattison-Appleton on 28 September 2021
29 Sep 2021 CH01 Director's details changed for Mr Hugh Richard Pattison-Appleton on 28 September 2021
04 Aug 2021 AD01 Registered office address changed from Units 4-6 the Wharf Centre Wharf Street Warwick CV34 5LB United Kingdom to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 4 August 2021
03 Aug 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
16 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-16
  • GBP 100