MARSH HOUSE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-14 with updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

20/08/2020 August 2020 NOTIFICATION OF PSC STATEMENT ON 02/08/2020

View Document

20/08/2020 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/08/2020

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 10 TUESDAY MARKET PLACE KING'S LYNN NORFOLK PE30 1JT ENGLAND

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/01/1914 January 2019 NOTIFICATION OF PSC STATEMENT ON 14/01/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM THE VICTORIAN HOUSE CHILVER HOUSE LANE BAWSEY KING'S LYNN NORFOLK PE32 1ES UNITED KINGDOM

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ATTRIDGE

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR DANIEL DEAN HEWITT

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR MATTHEW JOHN FRANK PHILLIPS

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR ADELAIDE ROMERO

View Document

07/08/187 August 2018 DIRECTOR APPOINTED DANIEL BENJAMIN GAGE

View Document

07/08/187 August 2018 DIRECTOR APPOINTED LEE PARKIN

View Document

07/08/187 August 2018 DIRECTOR APPOINTED PAUL RHYS THOMAS

View Document

06/08/186 August 2018 CESSATION OF MARK DEAN ATTRIDGE AS A PSC

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1623 February 2016 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