- Company Overview for MARCHES HOMES LIMITED (12674957)
- Filing history for MARCHES HOMES LIMITED (12674957)
- People for MARCHES HOMES LIMITED (12674957)
- More for MARCHES HOMES LIMITED (12674957)
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
|