MARCH PROJECTS DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-16 with no updates

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-05-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

11/10/2311 October 2023 Registered office address changed from Culworth Grounds Farm Thorpe Mandeville Banbury Oxfordshire OX17 2HW England to Takoradi Eydon Daventry NN11 3QE on 2023-10-11

View Document

31/08/2331 August 2023 Change of share class name or designation

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-16 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-05-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER EDWARD YATES

View Document

30/06/2030 June 2020 COMPANY NAME CHANGED BYFIELD LODGE LIMITED CERTIFICATE ISSUED ON 30/06/20

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA YATES

View Document

29/06/2029 June 2020 CESSATION OF CHARLES ERNEST ROSS BUCKLEY AS A PSC

View Document

29/06/2029 June 2020 CESSATION OF SOPHIE MARGARET BUCKLEY AS A PSC

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES BUCKLEY

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR SOPHIE BUCKLEY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

17/07/1917 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101849940001

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101849940002

View Document

06/03/176 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101849940001

View Document

17/05/1617 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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