MARSHALL CGT LLP

Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/09/2123 September 2021 Compulsory strike-off action has been discontinued

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

05/11/195 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 36 HIGH STREET MARKET HARBOROUGH LEICESTERSHIRE LE16 7NL ENGLAND

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS KATHERINE DIANE GODDARD / 13/06/2017

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

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

View Accounts

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE DIANE GODDARD

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES MARSHALL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 55 HIGH STREET NAVENBY LINCOLNSHIRE LN5 0DZ ENGLAND

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, LLP MEMBER MAP PROPERTY CONSULTANTS LLP

View Document

27/06/1727 June 2017 LLP MEMBER APPOINTED MRS KATHERINE DIANE GODDARD

View Document

23/06/1723 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JAMES MARSHALL / 20/06/2017

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/10/1611 October 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MAP PROPERTY CONSULTANTS LLP / 26/08/2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM DIGBY HOUSE 14 BURTON STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1AE ENGLAND

View Document

13/07/1613 July 2016 ANNUAL RETURN MADE UP TO 21/06/16

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 68 HIGH STREET GRANTHAM LINCOLNSHIRE NG31 6NR

View Document

01/03/161 March 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MAP PROPERTY CONSULTANTS LLP / 01/03/2016

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, LLP MEMBER NEWTON FALLOWELL LIMITED

View Document

24/06/1524 June 2015 ANNUAL RETURN MADE UP TO 21/06/15

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/08/148 August 2014 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

08/08/148 August 2014 COMPANY NAME CHANGED MARSHALL EASTAWAY LLP CERTIFICATE ISSUED ON 08/08/14

View Document

23/06/1423 June 2014 ANNUAL RETURN MADE UP TO 21/06/14

View Document

18/03/1418 March 2014

View Document

18/03/1418 March 2014 CORPORATE LLP MEMBER APPOINTED MAP PROPERTY CONSULTANTS LLP

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/07/1324 July 2013 ANNUAL RETURN MADE UP TO 21/06/13

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, LLP MEMBER RALLOUGHBY LLP

View Document

22/07/1322 July 2013 PREVSHO FROM 30/06/2013 TO 28/02/2013

View Document

22/07/1322 July 2013 CORPORATE LLP MEMBER APPOINTED NEWTON FALLOWELL LIMITED

View Document

01/05/131 May 2013 SAIL ADDRESS CHANGED FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF ENGLAND

View Document

17/07/1217 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

17/07/1217 July 2012 SAIL ADDRESS CREATED

View Document

21/06/1221 June 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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