MARSHALL GROUP PROPERTIES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Richard Harold Howe as a director on 2025-07-30

View Document

28/05/2528 May 2025 Termination of appointment of Deborah Freeman-Watt as a director on 2025-05-23

View Document

30/01/2530 January 2025 Termination of appointment of Aubrey James Francis Buxton as a director on 2025-01-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

18/09/2418 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/06/2428 June 2024 Appointment of Deborah Freeman-Watt as a director on 2024-06-14

View Document

18/06/2418 June 2024 Registration of charge 020514580004, created on 2024-06-10

View Document

18/06/2418 June 2024 Registration of charge 020514580003, created on 2024-06-10

View Document

03/06/243 June 2024 Termination of appointment of Elizabeth Susan Roche as a director on 2024-05-31

View Document

03/06/243 June 2024 Termination of appointment of Kathryn Helen Jenkins as a director on 2024-05-31

View Document

24/05/2424 May 2024 Appointment of Mr Nicholas Simon Keith Shattock as a director on 2024-05-23

View Document

19/05/2419 May 2024 Change of details for Marshall of Cambridge (Holdings) Ltd as a person with significant control on 2024-03-06

View Document

10/05/2410 May 2024 Change of details for Marshall of Cambridge (Holdings) Ltd as a person with significant control on 2024-03-06

View Document

08/05/248 May 2024 Change of details for Marshall of Cambridge (Holdings) Ltd as a person with significant control on 2024-03-06

View Document

04/03/244 March 2024 Registered office address changed from Airport House the Airport Cambridge CB5 8RY to Control Building the Airport Newmarket Road Cambridge CB5 8RX on 2024-03-04

View Document

15/02/2415 February 2024 Termination of appointment of Douglas James Baxter as a director on 2024-02-15

View Document

06/02/246 February 2024 Appointment of Mr David John Heaford as a director on 2024-02-01

View Document

31/12/2331 December 2023 Accounts for a small company made up to 2022-12-31

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

03/04/233 April 2023 Satisfaction of charge 020514580002 in full

View Document

03/04/233 April 2023 Satisfaction of charge 020514580001 in full

View Document

06/01/236 January 2023 Appointment of Mr Douglas James Baxter as a director on 2023-01-04

View Document

06/01/236 January 2023 Termination of appointment of Sarah Jane Moynihan as a director on 2023-01-05

View Document

06/01/236 January 2023 Appointment of Elizabeth Susan Roche as a director on 2023-01-04

View Document

06/01/236 January 2023 Appointment of Aubrey James Francis Buxton as a director on 2023-01-03

View Document

06/01/236 January 2023 Appointment of Mr Christopher Flood as a director on 2023-01-04

View Document

19/12/2219 December 2022 Termination of appointment of Sean Vincent Cummins as a director on 2022-12-09

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Memorandum and Articles of Association

View Document

06/12/216 December 2021 Statement of company's objects

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN CUMMINS

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD OAKLEY

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020514580001

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020514580002

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR SEAN VINCENT CUMMINS

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCIS LAUD

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 03/01/2017

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR RICHARD PAUL OAKLEY

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSHALL

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DASTUR

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR FRANCIS LAUD

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DASTUR

View Document

02/12/152 December 2015 DIRECTOR APPOINTED RICHARD HAROLD HOWE

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA FLETCHER

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARKER

View Document

05/08/145 August 2014 COMPANY NAME CHANGED MARSHALL OF CAMBRIDGE (AIRPORT PROPERTIES) LIMITED CERTIFICATE ISSUED ON 05/08/14

View Document

05/08/145 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 26/06/2014

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE MOYNIHAN / 02/05/2014

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MRS EMMA LINDSEY FLETCHER

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN MARSHALL / 01/10/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BARKER / 01/10/2012

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED SARAH JANE MOYNIHAN

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN BARKER

View Document

12/06/1212 June 2012 SECRETARY APPOINTED SARAH JANE MOYNIHAN

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BARKER / 03/10/2011

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BARKER / 03/10/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 03/10/2011

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 28/10/2010

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 13/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN MARSHALL / 13/09/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES MASON DASTUR / 23/08/2010

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 18/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 01/02/2010

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARSHALL / 16/06/2009

View Document

16/06/0916 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BARKER / 16/06/2009

View Document

16/06/0916 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BARKER / 16/06/2009

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

16/06/0716 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0421 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/11/019 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/10/997 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/10/9618 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/01/9411 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/11/938 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/938 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/10/9219 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/10/9219 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/10/9219 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9219 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/10/9123 October 1991 RETURN MADE UP TO 02/09/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/02/9019 February 1990 NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 DIRECTOR RESIGNED

View Document

02/01/902 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/01/902 January 1990 RETURN MADE UP TO 17/10/89; NO CHANGE OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/01/8924 January 1989 RETURN MADE UP TO 18/10/88; NO CHANGE OF MEMBERS

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/11/8711 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 NEW DIRECTOR APPOINTED

View Document

08/01/878 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/11/8624 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/09/861 September 1986 CERTIFICATE OF INCORPORATION

View Document

01/09/861 September 1986 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