MARCUS ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-03-31 |
12/12/2312 December 2023 | Registered office address changed from C/O Wooden Windows Cobridge Industrial Estate Milburn Road Stoke-on-Trent ST6 2LA England to Marcus House, Park Hall Business Village Park Hall Road Stoke-on-Trent ST3 5XA on 2023-12-12 |
30/11/2330 November 2023 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
30/11/2330 November 2023 | Confirmation statement made on 2023-10-04 with updates |
17/04/2317 April 2023 | Appointment of Mr Alex Matthew Hancock as a director on 2023-03-31 |
13/04/2313 April 2023 | Appointment of Mr Thomas Andrew Hancock as a director on 2023-03-31 |
13/04/2313 April 2023 | Appointment of Mr Andrew Philip Howard Hancock as a director on 2023-03-31 |
13/04/2313 April 2023 | Appointment of Mrs Carol Hancock as a director on 2023-03-31 |
13/04/2313 April 2023 | Appointment of Mrs Abigail Maton as a director on 2023-03-31 |
13/04/2313 April 2023 | Notification of Avc (Investments) Limited as a person with significant control on 2023-03-31 |
13/04/2313 April 2023 | Cessation of Adam James Bailey as a person with significant control on 2023-03-31 |
13/04/2313 April 2023 | Termination of appointment of Simon Peter David Bailey as a director on 2023-03-31 |
13/04/2313 April 2023 | Termination of appointment of Adam James Bailey as a director on 2023-03-31 |
13/04/2313 April 2023 | Registered office address changed from Marcus House Parkhall Industrial Estate Longton Stoke on Trent ST3 5XA to C/O Wooden Windows Cobridge Industrial Estate Milburn Road Stoke-on-Trent ST6 2LA on 2023-04-13 |
13/04/2313 April 2023 | Termination of appointment of Lorraine Ann Bailey as a director on 2023-03-31 |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-06-30 |
15/03/2315 March 2023 | Termination of appointment of Peter James Bailey as a director on 2023-01-31 |
15/03/2315 March 2023 | Cessation of Peter James Bailey as a person with significant control on 2023-01-31 |
16/11/2216 November 2022 | Second filing of Confirmation Statement dated 2022-10-04 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-04 with updates |
29/09/2229 September 2022 | Director's details changed for Mr Simon Peter David Bailey on 2022-04-29 |
20/09/2220 September 2022 | Memorandum and Articles of Association |
20/09/2220 September 2022 | Change of share class name or designation |
20/09/2220 September 2022 | Resolutions |
20/09/2220 September 2022 | Resolutions |
20/09/2220 September 2022 | Resolutions |
20/09/2220 September 2022 | Resolutions |
20/09/2220 September 2022 | Resolutions |
18/09/2218 September 2022 | Particulars of variation of rights attached to shares |
15/09/2215 September 2022 | Change of details for Mr Peter James Bailey as a person with significant control on 2022-06-16 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
05/10/215 October 2021 | Change of details for Mr Peter James Bailey as a person with significant control on 2020-12-12 |
05/10/215 October 2021 | Director's details changed for Mr Adam James Bailey on 2021-10-04 |
05/10/215 October 2021 | Director's details changed for Mrs Lorraine Ann Bailey on 2020-12-12 |
05/10/215 October 2021 | Director's details changed for Mr Peter James Bailey on 2020-12-12 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/04/2112 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/04/192 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
11/07/1811 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER DAVID BAILEY / 03/07/2018 |
19/06/1819 June 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER JAMES BAILEY / 24/05/2018 |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/03/1729 March 2017 | VARYING SHARE RIGHTS AND NAMES |
25/10/1625 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES BAILEY / 10/10/2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
22/08/1622 August 2016 | VARYING SHARE RIGHTS AND NAMES |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/03/1610 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER DAVID BAILEY / 19/02/2016 |
01/03/161 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER DAVID BAILEY / 19/02/2016 |
08/10/158 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
11/08/1511 August 2015 | VARYING SHARE RIGHTS AND NAMES |
14/07/1514 July 2015 | DIRECTOR APPOINTED MR SIMON PETER DAVID BAILEY |
14/04/1514 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
23/10/1423 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
14/10/1414 October 2014 | 12/09/14 STATEMENT OF CAPITAL GBP 200 |
25/03/1425 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
21/03/1421 March 2014 | ADOPT ARTICLES 13/03/2014 |
10/10/1310 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
11/10/1211 October 2012 | DIRECTOR APPOINTED MR PETER JAMES BAILEY |
11/10/1211 October 2012 | DIRECTOR APPOINTED MRS LORRAINE ANN BAILEY |
11/10/1211 October 2012 | CURRSHO FROM 31/10/2013 TO 30/06/2013 |
11/10/1211 October 2012 | 04/10/12 STATEMENT OF CAPITAL GBP 100 |
11/10/1211 October 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
11/10/1211 October 2012 | DIRECTOR APPOINTED MR ADAM JAMES BAILEY |
04/10/124 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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