MARSHALL NO 68 DANUM PROPERTY LIMITED
Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Notification of Zachary Connor Marshall as a person with significant control on 2025-01-01 |
31/05/2531 May 2025 | Cessation of Brian Marshall as a person with significant control on 2025-01-01 |
31/05/2531 May 2025 | Notification of Codie Rhiannon Marshall as a person with significant control on 2025-01-01 |
31/05/2531 May 2025 | Confirmation statement made on 2025-05-31 with updates |
02/05/252 May 2025 | Director's details changed for Mr David Marshall on 2025-05-01 |
01/05/251 May 2025 | Change of details for Brian Marshall as a person with significant control on 2025-05-01 |
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 |
01/05/251 May 2025 | Termination of appointment of Getground Secretary Limited as a secretary on 2025-05-01 |
30/04/2530 April 2025 | Certificate of change of name |
31/12/2431 December 2024 | Confirmation statement made on 2024-12-31 with updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
28/01/2428 January 2024 | Confirmation statement made on 2024-01-28 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/08/239 August 2023 | Total exemption full accounts made up to 2022-12-31 |
25/02/2325 February 2023 | Confirmation statement made on 2023-02-25 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
More Company Information
Recently Viewed
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