MARCUS ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-04 with updates

View Document

17/04/2317 April 2023 Appointment of Mr Alex Matthew Hancock as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Mr Thomas Andrew Hancock as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Mr Andrew Philip Howard Hancock as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Mrs Carol Hancock as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Mrs Abigail Maton as a director on 2023-03-31

View Document

13/04/2313 April 2023 Notification of Avc (Investments) Limited as a person with significant control on 2023-03-31

View Document

13/04/2313 April 2023 Cessation of Adam James Bailey as a person with significant control on 2023-03-31

View Document

13/04/2313 April 2023 Termination of appointment of Simon Peter David Bailey as a director on 2023-03-31

View Document

13/04/2313 April 2023 Termination of appointment of Adam James Bailey as a director on 2023-03-31

View Document

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

View Document

13/04/2313 April 2023 Termination of appointment of Lorraine Ann Bailey as a director on 2023-03-31

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/03/2315 March 2023 Termination of appointment of Peter James Bailey as a director on 2023-01-31

View Document

15/03/2315 March 2023 Cessation of Peter James Bailey as a person with significant control on 2023-01-31

View Document

16/11/2216 November 2022 Second filing of Confirmation Statement dated 2022-10-04

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

29/09/2229 September 2022 Director's details changed for Mr Simon Peter David Bailey on 2022-04-29

View Document

20/09/2220 September 2022 Memorandum and Articles of Association

View Document

20/09/2220 September 2022 Change of share class name or designation

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

18/09/2218 September 2022 Particulars of variation of rights attached to shares

View Document

15/09/2215 September 2022 Change of details for Mr Peter James Bailey as a person with significant control on 2022-06-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

05/10/215 October 2021 Change of details for Mr Peter James Bailey as a person with significant control on 2020-12-12

View Document

05/10/215 October 2021 Director's details changed for Mr Adam James Bailey on 2021-10-04

View Document

05/10/215 October 2021 Director's details changed for Mrs Lorraine Ann Bailey on 2020-12-12

View Document

05/10/215 October 2021 Director's details changed for Mr Peter James Bailey on 2020-12-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/04/2112 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER DAVID BAILEY / 03/07/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES BAILEY / 24/05/2018

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/03/1729 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES BAILEY / 10/10/2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

22/08/1622 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER DAVID BAILEY / 19/02/2016

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER DAVID BAILEY / 19/02/2016

View Document

08/10/158 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR SIMON PETER DAVID BAILEY

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/10/1423 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 12/09/14 STATEMENT OF CAPITAL GBP 200

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

21/03/1421 March 2014 ADOPT ARTICLES 13/03/2014

View Document

10/10/1310 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR PETER JAMES BAILEY

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MRS LORRAINE ANN BAILEY

View Document

11/10/1211 October 2012 CURRSHO FROM 31/10/2013 TO 30/06/2013

View Document

11/10/1211 October 2012 04/10/12 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR ADAM JAMES BAILEY

View Document

04/10/124 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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