MARKHAM PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-07-26

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

17/12/2417 December 2024 Registered office address changed from The Corn Exchange 47 High Street Thrapston Northamptonshire NN14 4JJ to 12 Darwin House Corbygate Business Park Corby NN17 5JG on 2024-12-17

View Document

26/07/2426 July 2024 Annual accounts for year ending 26 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-26

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

26/07/2326 July 2023 Annual accounts for year ending 26 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-26

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

26/07/2226 July 2022 Annual accounts for year ending 26 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-26

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

10/11/2110 November 2021 Satisfaction of charge 13 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 12 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 11 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 10 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 9 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 7 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 21 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 20 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 19 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 18 in full

View Document

26/07/2126 July 2021 Annual accounts for year ending 26 Jul 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-07-26

View Document

26/07/2026 July 2020 Annual accounts for year ending 26 Jul 2020

View Accounts

28/04/2028 April 2020 PREVSHO FROM 28/07/2019 TO 27/07/2019

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

27/07/1927 July 2019 Annual accounts for year ending 27 Jul 2019

View Accounts

28/04/1928 April 2019 28/07/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

15/08/1815 August 2018 28/07/17 TOTAL EXEMPTION FULL

View Document

28/07/1828 July 2018 Annual accounts for year ending 28 Jul 2018

View Accounts

27/04/1827 April 2018 PREVSHO FROM 29/07/2017 TO 28/07/2017

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts for year ending 28 Jul 2017

View Accounts

19/07/1719 July 2017 Annual accounts small company total exemption made up to 29 July 2016

View Document

27/04/1727 April 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

29/07/1629 July 2016 Annual accounts for year ending 29 Jul 2016

View Accounts

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024590660026

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024590660025

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024590660022

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024590660024

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024590660023

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024590660028

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024590660027

View Document

30/04/1630 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

18/01/1618 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/03/1530 March 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/02/1420 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, SECRETARY JULIE ROWLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/02/134 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

23/01/1223 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

27/01/1127 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE CLAIRE ROWLAND / 01/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA VERA BOULD / 01/01/2010

View Document

04/02/104 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DANIEL BOULD / 01/01/2010

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

09/07/099 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

02/02/092 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0823 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0823 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/03/0728 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/12/043 December 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/12/043 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 9 DARWIN HOUSE CORBY GATE BUSINESS PARK CORBY NORTHAMPTONSHIRE NN17 5JG

View Document

12/02/0412 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

14/12/0214 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0214 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0214 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 37 VICTORIA STREET KETTERING NORTHANTS NN16 0BU

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/03/0115 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0119 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

26/07/9626 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9626 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9626 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: 93 HEADLANDS KETTERING NORTHANTS NN15 6BL

View Document

16/02/9616 February 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

18/04/9518 April 1995 COMPANY NAME CHANGED BODEN PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/04/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 12/01/95; NO CHANGE 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

26/05/9426 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

10/02/9310 February 1993 RETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

23/03/9023 March 1990 NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9023 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information