MARKS AND SPENCER PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewDirector's details changed for Miss Jennifer Caroline Fuller on 2025-05-20

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-04-01

View Document

14/12/2314 December 2023 Appointment of Miss Jennifer Caroline Fuller as a director on 2023-12-08

View Document

14/12/2314 December 2023 Termination of appointment of Robert Dylan Lyons as a director on 2023-12-08

View Document

14/12/2314 December 2023 Termination of appointment of Nick James Folland as a director on 2023-12-08

View Document

14/12/2314 December 2023 Appointment of Kayleigh Redhead as a director on 2023-12-08

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-04-02

View Document

13/09/2213 September 2022 Appointment of Robert Dylan Lyons as a secretary on 2022-08-31

View Document

13/09/2213 September 2022 Termination of appointment of Patricia Howell as a secretary on 2022-08-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-04-03

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 2 April 2016

View Document

07/10/167 October 2016 SECRETARY APPOINTED MS VERITY CHASE

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT IVENS

View Document

02/04/162 April 2016 Annual accounts for year ending 02 Apr 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/165 January 2016 ADOPT ARTICLES 16/12/2015

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 28 March 2015

View Document

28/03/1528 March 2015 Annual accounts for year ending 28 Mar 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 29 March 2014

View Document

29/03/1429 March 2014 Annual accounts for year ending 29 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11

View Document

20/01/1120 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR ANTHONY CLARKE

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR LESLEY BROWNETT

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BROWNETT / 01/10/2009

View Document

04/01/104 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 01/10/2009

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM OAKLEY

View Document

01/09/091 September 2009 DIRECTOR APPOINTED AMANDA MELLOR

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

07/01/097 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

04/01/084 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM:
27 BAKER STREET
LONDON
W1U 8EQ

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/04

View Document

28/10/0428 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM:
MICHAEL HOUSE
BAKER STREET
LONDON
W1U 8EP

View Document

14/02/0414 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

28/01/0128 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM:
MICHAEL HOUSE
BAKER STREET
LONDON
W1A 1DN

View Document

18/01/0018 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

25/02/9725 February 1997 EXEMPTION FROM APPOINTING AUDITORS 12/02/97

View Document

03/02/973 February 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

25/11/9425 November 1994 Full accounts made up to 1994-03-31

View Document

25/11/9425 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/11/9425 November 1994 Full accounts made up to 1994-03-31

View Document

20/01/9420 January 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 Amended full accounts made up to 1993-03-31

View Document

27/08/9327 August 1993 Amended full accounts made up to 1993-03-31

View Document

27/08/9327 August 1993 AMENDED FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

06/08/936 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 S386 DISP APP AUDS 15/07/93

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/02/935 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/09/903 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8923 October 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/04/8913 April 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/09/882 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8821 March 1988 WD 24/02/88 AD 26/01/88---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

15/03/8815 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/884 March 1988 COMPANY NAME CHANGED
BURGINHALL 113 LIMITED
CERTIFICATE ISSUED ON 07/03/88

View Document

02/03/882 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM:
DENNING HOUSE
90 CHANCERY LANE
LONDON
WC2A 1EU

View Document

02/03/882 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/01/8815 January 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/01/8729 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information