MARCHINGTON 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
20/01/2520 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

21/09/2321 September 2023 Cessation of Howard Boyd as a person with significant control on 2023-09-14

View Document

21/09/2321 September 2023 Change of details for Mr Phillip Stephen Carlisle as a person with significant control on 2023-09-14

View Document

20/09/2320 September 2023 Termination of appointment of Howard Boyd as a secretary on 2023-09-14

View Document

20/09/2320 September 2023 Termination of appointment of Howard Boyd as a director on 2023-09-14

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

20/09/2320 September 2023 Notification of Howard Boyd as a person with significant control on 2016-04-06

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

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

View Accounts

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

25/11/2225 November 2022 Satisfaction of charge 1 in full

View Document

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

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

13/05/1913 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

01/06/181 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP STEPEN CARLISLE

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/07/1614 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

24/07/1524 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/06/1420 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044547540004

View Document

07/02/147 February 2014 PREVEXT FROM 31/05/2013 TO 30/11/2013

View Document

14/06/1314 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN CARLISLE / 01/01/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD BOYD / 01/01/2012

View Document

15/06/1215 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/07/118 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN CARLISLE / 01/01/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD BOYD / 01/12/2009

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD BOYD / 01/12/2009

View Document

25/06/1025 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CARLISLE / 08/11/2007

View Document

08/08/088 August 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HOWARD BOYD / 13/12/2007

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/06/0715 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: WHITFIELD BUILDINGS 192-200 PENSBY ROAD HESWALL WIRRAL MERSEYSIDE CH60 7RJ

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/11/0321 November 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: WHITFIELD BUILDINGS 192-200 PENSBY ROAD HESWALL WIRRAL MERSEYSIDE CH60 7RJ

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: WHITFIELD BUILDINGS 192-200 PENSBY ROAD HESWALL WIRRAL CH60 7RJ

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW

View Document

24/01/0324 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/025 June 2002 SECRETARY RESIGNED

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