MARKHAM PROPERTIES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

12/06/2412 June 2024 Appointment of Mr Benjamin Edward Scott as a director on 2024-06-11

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

16/11/2216 November 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

16/11/2216 November 2022 Termination of appointment of John Francis Winkworth as a secretary on 2022-11-16

View Document

16/11/2216 November 2022 Termination of appointment of John Francis Winkworth as a director on 2022-11-16

View Document

07/07/217 July 2021 Notification of Matthew Scott as a person with significant control on 2021-07-01

View Document

07/07/217 July 2021 Notification of Benjamin Edward Scott as a person with significant control on 2021-07-01

View Document

07/07/217 July 2021 Notification of Jane Winkworth as a person with significant control on 2021-07-01

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

26/08/2026 August 2020 30/06/20 UNAUDITED ABRIDGED

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

23/01/2023 January 2020 30/06/19 UNAUDITED ABRIDGED

View Document

16/01/2016 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

21/12/1821 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE WINKWORTH / 15/11/2018

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN FRANCIS WINKWORTH / 15/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS WINKWORTH / 15/11/2018

View Document

15/11/1815 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FRANCIS WINKWORTH / 15/11/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

15/02/1815 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/06/1615 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/06/158 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/06/1325 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/06/1226 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/07/1118 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/06/107 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: ESTATE OFFICE LAMBS FARM BUSINESS PARK BASINGSTOKE ROAD SWALLOWFIELD READING BERKSHIRE RG7 1PQ

View Document

30/06/0630 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: CHESTNUT COTTAGE CASTLE GROVE ROAD CHOBHAM SURREY GU24 8EF

View Document

22/06/0522 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/06/9516 June 1995 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/9516 June 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

02/08/942 August 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 COMPANY NAME CHANGED WINKWORTH PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/05/94

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/08/9310 August 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 REGISTERED OFFICE CHANGED ON 27/07/93 FROM: 373 CAMBRIDGE HEATH ROAD LONDON E2 9RA

View Document

27/07/9327 July 1993 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9327 July 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

19/02/9319 February 1993 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/9224 November 1992 FIRST GAZETTE

View Document

21/08/9121 August 1991 ALTER MEM AND ARTS 30/07/91

View Document

16/08/9116 August 1991 COMPANY NAME CHANGED GRADECLEAN LIMITED CERTIFICATE ISSUED ON 19/08/91

View Document

04/06/914 June 1991 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