MARSDEN PARK (MGT) LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

25/07/2525 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

21/01/2521 January 2025 Registered office address changed from Landing Farm Lock Lane Land of Nod York East Riding YO43 4EA England to Russell Chambers North Street Keighley BD21 3DS on 2025-01-21

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Accounts for a dormant company made up to 2023-10-31

View Document

09/10/249 October 2024 Termination of appointment of Michelle Gaffaney as a secretary on 2024-10-01

View Document

19/07/2419 July 2024 Satisfaction of charge 098054940005 in full

View Document

19/07/2419 July 2024 Satisfaction of charge 098054940006 in full

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/08/231 August 2023 Second filing of Confirmation Statement dated 2023-06-29

View Document

26/07/2326 July 2023 Cessation of James Brian Hamilton as a person with significant control on 2023-06-29

View Document

26/07/2326 July 2023 Notification of Barclay Firth Ltd as a person with significant control on 2021-07-09

View Document

30/06/2330 June 2023 Cessation of Barclay Firth Ltd as a person with significant control on 2023-06-29

View Document

30/06/2330 June 2023 Cessation of Neil Barclay Hamilton as a person with significant control on 2021-07-09

View Document

30/06/2330 June 2023 Notification of James Brian Hamilton as a person with significant control on 2023-06-29

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-10-31

View Document

27/02/2327 February 2023 Registration of charge 098054940006, created on 2023-02-27

View Document

27/02/2327 February 2023 Registration of charge 098054940005, created on 2023-02-27

View Document

24/02/2324 February 2023 Notification of Barclay Firth Ltd as a person with significant control on 2021-07-09

View Document

27/01/2327 January 2023 Satisfaction of charge 098054940004 in full

View Document

27/01/2327 January 2023 Satisfaction of charge 098054940003 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

15/07/2115 July 2021 Secretary's details changed for Ms Michelle Gaffaney on 2021-07-15

View Document

15/07/2115 July 2021 Secretary's details changed for Ms Michelle Gafaney on 2021-07-14

View Document

09/06/219 June 2021 REGISTERED OFFICE CHANGED ON 09/06/2021 FROM 1 THORNBRIDGE MEWS BRADFORD WEST YORKSHIRE BD2 3BL UNITED KINGDOM

View Document

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098054940004

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098054940003

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098054940002

View Document

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098054940001

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 1 THORNBRIDGE MEWS BRADFORD BD2 3BL ENGLAND

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM RIVERSIDE MILLS SADDLEWORTH ROAD ELLAND WEST YORKSHIRE HX5 0RY UNITED KINGDOM

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/03/176 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098054940002

View Document

06/03/176 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098054940001

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

09/11/159 November 2015 COMPANY NAME CHANGED MALSIS HALL LTD CERTIFICATE ISSUED ON 09/11/15

View Document

02/10/152 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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