MARS PROPERTY GROUP LTD

Company Documents

DateDescription
12/06/2512 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Change of details for Mr Marc Wood as a person with significant control on 2025-04-15

View Document

06/05/256 May 2025 Director's details changed for Mr Marc Wood on 2025-04-15

View Document

16/04/2516 April 2025 Registration of charge 130810800005, created on 2025-04-16

View Document

07/02/257 February 2025 Registered office address changed from 25 Sir Isaacs Walk Colchester Essex CO1 1JJ United Kingdom to 2 Colchester Road St Osyth Essex CO16 8HA on 2025-02-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

18/12/2418 December 2024 Registration of charge 130810800004, created on 2024-12-18

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Registered office address changed from 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD United Kingdom to 25 Sir Isaacs Walk Colchester Essex CO1 1JJ on 2024-03-14

View Document

05/03/245 March 2024 Director's details changed for Mr Marc Wood on 2024-03-05

View Document

05/03/245 March 2024 Change of details for Mr Marc Wood as a person with significant control on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Registration of charge 130810800003, created on 2023-04-03

View Document

03/02/233 February 2023 Satisfaction of charge 130810800001 in full

View Document

03/02/233 February 2023 Registration of charge 130810800002, created on 2023-02-03

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Cessation of Robert James Mcwilliams as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Change of details for Mr Marc Dominic Wood as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Termination of appointment of Jack Adams as a director on 2021-10-13

View Document

13/10/2113 October 2021 Change of details for Mr Shane Harris as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Cessation of Jack Adams as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Termination of appointment of Robert James Mcwilliams as a director on 2021-10-13

View Document

14/12/2014 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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