MARS PROPERTY GROUP LTD
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
06/05/256 May 2025 | Change of details for Mr Marc Wood as a person with significant control on 2025-04-15 |
06/05/256 May 2025 | Director's details changed for Mr Marc Wood on 2025-04-15 |
16/04/2516 April 2025 | Registration of charge 130810800005, created on 2025-04-16 |
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 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
18/12/2418 December 2024 | Registration of charge 130810800004, created on 2024-12-18 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
05/03/245 March 2024 | Director's details changed for Mr Marc Wood on 2024-03-05 |
05/03/245 March 2024 | Change of details for Mr Marc Wood as a person with significant control on 2024-02-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/04/2312 April 2023 | Registration of charge 130810800003, created on 2023-04-03 |
03/02/233 February 2023 | Satisfaction of charge 130810800001 in full |
03/02/233 February 2023 | Registration of charge 130810800002, created on 2023-02-03 |
18/01/2318 January 2023 | Confirmation statement made on 2022-12-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
13/01/2213 January 2022 | Confirmation statement made on 2021-12-13 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/10/2113 October 2021 | Cessation of Robert James Mcwilliams as a person with significant control on 2021-10-13 |
13/10/2113 October 2021 | Change of details for Mr Marc Dominic Wood as a person with significant control on 2021-10-13 |
13/10/2113 October 2021 | Termination of appointment of Jack Adams as a director on 2021-10-13 |
13/10/2113 October 2021 | Change of details for Mr Shane Harris as a person with significant control on 2021-10-13 |
13/10/2113 October 2021 | Cessation of Jack Adams as a person with significant control on 2021-10-13 |
13/10/2113 October 2021 | Termination of appointment of Robert James Mcwilliams as a director on 2021-10-13 |
14/12/2014 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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