MARSH PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Director's details changed for Mr Richard Christopher Marsh on 2025-03-20

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

20/03/2520 March 2025 Change of details for Mr Richard Christopher Marsh as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Director's details changed for Mrs Heather Marsh on 2025-03-20

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

28/03/2328 March 2023 Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY England to The Croft Mildenhall Road Barton Mills Bury St. Edmunds IP28 6BD on 2023-03-28

View Document

21/11/2221 November 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-03-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/03/2020

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

25/03/2025 March 2020 19/03/20 STATEMENT OF CAPITAL GBP 300

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/04/1918 April 2019 01/02/16 STATEMENT OF CAPITAL GBP 300.00

View Document

17/04/1917 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/03/2017

View Document

17/04/1917 April 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/16

View Document

17/04/1917 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/03/2018

View Document

02/04/192 April 2019 19/03/19 STATEMENT OF CAPITAL GBP 300.00

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARSH

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSH

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM, 6 LANGDALE COURT, WITNEY, OXFORDSHIRE, OX28 6FG

View Document

18/12/1718 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065445840001

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065445840002

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARSH / 01/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 DIRECTOR APPOINTED MR CHRISTOPHER MARTIN MARSH

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MRS DEBORAH LEE MARSH

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MRS HEATHER MARSH

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/06/1511 June 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 COMPANY NAME CHANGED MARSH COMPUTER CONSULTANTS LIMITED CERTIFICATE ISSUED ON 13/05/14

View Document

08/04/148 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/06/1321 June 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/05/1221 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARSH / 01/10/2009

View Document

06/05/106 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED SECRETARY LAURA COSTELLOE

View Document

02/06/092 June 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM, 14 LANGDALE COURT, WITNEY, OXON, OX28 6FQ

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

28/04/0828 April 2008 SECRETARY APPOINTED LAURA COSTELLOE

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED RICHARD MARSH

View Document

26/03/0826 March 2008 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