DAVID MARSHALL PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
27/11/2427 November 2024 | Appointment of Mrs Michelle Lee Marshall as a director on 2024-09-28 |
03/10/243 October 2024 | Confirmation statement made on 2024-09-23 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
26/09/2326 September 2023 | Change of details for Mr David James Marshall as a person with significant control on 2023-09-23 |
25/09/2325 September 2023 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2023-09-25 |
25/09/2325 September 2023 | Change of details for Mr David James Marshall as a person with significant control on 2023-09-23 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-23 with no updates |
25/09/2325 September 2023 | Director's details changed for Mr David James Marshall on 2023-09-23 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-06-30 |
09/03/239 March 2023 | Satisfaction of charge 096317710003 in full |
06/03/236 March 2023 | Registration of charge 096317710004, created on 2023-03-02 |
28/02/2328 February 2023 | Confirmation statement made on 2022-09-23 with updates |
03/02/233 February 2023 | Registration of charge 096317710003, created on 2023-01-13 |
23/09/2223 September 2022 | Statement of capital following an allotment of shares on 2022-09-21 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/10/2115 October 2021 | Satisfaction of charge 096317710001 in full |
15/10/2115 October 2021 | Satisfaction of charge 096317710002 in full |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/05/2011 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
13/06/1613 June 2016 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM INVESTMENT HOUSE BOLTON ROAD BRADSHAW BOLTON BL2 3EU UNITED KINGDOM |
07/11/157 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096317710002 |
20/08/1520 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096317710001 |
10/06/1510 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company