MARSHALL NO 68 DANUM PROPERTY LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Notification of Zachary Connor Marshall as a person with significant control on 2025-01-01

View Document

31/05/2531 May 2025 Cessation of Brian Marshall as a person with significant control on 2025-01-01

View Document

31/05/2531 May 2025 Notification of Codie Rhiannon Marshall as a person with significant control on 2025-01-01

View Document

31/05/2531 May 2025 Confirmation statement made on 2025-05-31 with updates

View Document

02/05/252 May 2025 Director's details changed for Mr David Marshall on 2025-05-01

View Document

01/05/251 May 2025 Change of details for Brian Marshall as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Registered office address changed from 1 Lyric Square London W6 0NB England to 349 Chartridge Lane Chesham HP5 2SH on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Getground Secretary Limited as a secretary on 2025-05-01

View Document

30/04/2530 April 2025 Certificate of change of name

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/01/2428 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts


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