MARKS & CLERK PROPERTIES LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/04/242 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

26/01/2326 January 2023 Cessation of Daniel Frederick Talbot-Ponsonby as a person with significant control on 2023-01-23

View Document

26/01/2326 January 2023 Notification of Robin John George Oxley as a person with significant control on 2023-01-23

View Document

26/01/2326 January 2023 Termination of appointment of Daniel Frederick Talbot-Ponsonby as a director on 2023-01-23

View Document

26/01/2326 January 2023 Appointment of Mr Robin John George Oxley as a director on 2023-01-23

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/04/207 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR DANIEL FREDERICK TALBOT-PONSONBY

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, SECRETARY MAUREEN KINSLER

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR MAUREEN KINSLER

View Document

28/11/1928 November 2019 CESSATION OF MAUREEN CATHERINE KINSLER AS A PSC

View Document

28/11/1928 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL FREDERICK TALBOT-PONSONBY

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARK LLOYD KENRICK / 01/04/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MRS MAUREEN CATHERINE KINSLER / 01/04/2019

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 90 LONG ACRE LONDON WC2E 9RA

View Document

28/03/1928 March 2019 CESSATION OF MATTHEW MICHAEL SAMMON AS A PSC

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LLOYD KENRICK

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW MICHAEL SAMMON

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN CATHERINE KINSLER

View Document

26/07/1826 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2018

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SAMMON

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

08/05/168 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

19/04/1619 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MRS MAUREEN CATHERINE KINSLER

View Document

14/01/1614 January 2016 SECRETARY APPOINTED MRS MAUREEN CATHERINE KINSLER

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH HODKINSON

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART HOSFORD

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY KEITH HODKINSON

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LLOYD KENRICK / 27/06/2015

View Document

23/04/1523 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR MARK LLOYD KENRICK

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR MATTHEW MICHAEL SAMMON

View Document

25/04/1425 April 2014 24/03/14 NO CHANGES

View Document

05/04/145 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

24/04/1324 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

16/04/1216 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEONARD HODKINSON / 01/01/2010

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEWART PENROSE HOSFORD / 01/10/2010

View Document

06/05/116 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART PENROSE HOSFORD / 24/03/2010

View Document

29/04/1029 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH LEONARD HODKINSON / 24/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEONARD HODKINSON / 24/03/2010

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR AND SECRETARY APPOINTED KEITH LEONARD HODKINSON

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM PIKE

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN GIBSON

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

08/06/058 June 2005 COMPANY NAME CHANGED BONDCHART LIMITED CERTIFICATE ISSUED ON 08/06/05

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 2ND FLOOR 7 LEONARD STREET LONDON EC2A 4AQ

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 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