MARCHWIEL PROPERTIES LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/03/248 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/06/237 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/02/2211 February 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/07/1922 July 2019 Registered office address changed from , Crown House Birch Street, Wolverhampton, WV1 4JX, United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2019-07-22

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM CROWN HOUSE BIRCH STREET WOLVERHAMPTON WV1 4JX UNITED KINGDOM

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR LEE MILLS

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON EASTWOOD

View Document

23/04/1923 April 2019 ORDER OF COURT TO WIND UP

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 01/10/2018

View Document

01/10/181 October 2018 Registered office address changed from , Carillion House 84 Salop Street, Wolverhampton, WV3 0SR to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2018-10-01

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / CARILLION (AM) LIMITED / 01/10/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 01/10/2018

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY WESTLEY MAFFEI

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 SECRETARY APPOINTED WESTLEY MAFFEI

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEORGE

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 02/03/2015

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 02/03/2015

View Document

02/03/152 March 2015 Registered office address changed from , 24 Birch Street, Wolverhampton, WV1 4HY to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2015-03-02

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR SIMON PAUL EASTWOOD

View Document

28/04/1128 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 01/10/2009

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 AUDITOR'S RESIGNATION

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT TATTRIE

View Document

03/06/083 June 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 SECRETARY APPOINTED TIMOTHY FRANCIS GEORGE LOGGED FORM

View Document

02/04/082 April 2008 DIRECTOR APPOINTED LEE JAMES MILLS

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AZ

View Document

25/03/0825 March 2008

View Document

15/03/0815 March 2008 APPOINTMENT TERMINATED SECRETARY AM SECRETARIES LIMITED

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED RICHARD FRANCIS TAPP

View Document

14/03/0814 March 2008 SECRETARY APPOINTED TIMOTHY FRANCIS GEORGE

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR AM NOMINEES LIMITED

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LEE

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 8 SUFFOLK STREET LONDON SW1Y 4HG

View Document

17/03/0317 March 2003

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9815 December 1998 AUDITOR'S RESIGNATION

View Document

31/10/9831 October 1998 ADOPT MEM AND ARTS 22/10/98

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/10/9831 October 1998 S369(4) SHT NOTICE MEET 22/10/98

View Document

31/10/9831 October 1998 S80A AUTH TO ALLOT SEC 22/10/98

View Document

31/10/9831 October 1998 S386 DISP APP AUDS 22/10/98

View Document

31/10/9831 October 1998 S366A DISP HOLDING AGM 22/10/98

View Document

31/10/9831 October 1998 S252 DISP LAYING ACC 22/10/98

View Document

24/07/9824 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/08/962 August 1996 NEW SECRETARY APPOINTED

View Document

02/08/962 August 1996 SECRETARY RESIGNED

View Document

10/07/9610 July 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/946 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

14/07/9414 July 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

12/05/9412 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9427 April 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

27/04/9327 April 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 REGISTERED OFFICE CHANGED ON 04/12/91 FROM: HILL HSE 1 LITTLE NEW ST LONDON EC4A 3TR

View Document

04/12/914 December 1991

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/05/9116 May 1991 RETURN MADE UP TO 17/04/91; CHANGE OF MEMBERS

View Document

27/04/9127 April 1991 DIRECTOR RESIGNED

View Document

20/11/9020 November 1990 NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

14/07/9014 July 1990 ANNUAL ACCOUNTS MADE UP DATE 31/10/89

View Document

19/06/9019 June 1990 DIRECTOR RESIGNED

View Document

24/11/8924 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 1989 NEW DIRECTOR APPOINTED

View Document

24/08/8924 August 1989 DIRECTOR RESIGNED

View Document

01/08/891 August 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

18/11/8818 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

26/07/8826 July 1988 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED

View Document

24/11/8724 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

30/07/8630 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

02/06/862 June 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

22/11/7822 November 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/11/78

View Document

04/06/764 June 1976 ANNUAL ACCOUNTS MADE UP DATE 31/10/75

View Document

20/06/6020 June 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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