MARSHALL PROPERTY CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Micro company accounts made up to 2025-03-31 |
08/05/258 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/12/2426 December 2024 | Micro company accounts made up to 2024-03-31 |
16/11/2416 November 2024 | Confirmation statement made on 2024-04-30 with no updates |
31/05/2431 May 2024 | Registered office address changed from 372 Smithdown Road Liverpool L15 5AN England to 39 Rodney Street Liverpool L1 9EN on 2024-05-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-14 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with updates |
29/04/2229 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
12/01/2112 January 2021 | REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 64 TITHEBARN STREET LIVERPOOL L2 2EE ENGLAND |
22/07/2022 July 2020 | REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 3RD FLOOR PACIFIC CHAMBERS VICTORIA STREET LIVERPOOL L2 5QQ ENGLAND |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MARSHALL / 01/05/2018 |
14/05/1814 May 2018 | DIRECTOR APPOINTED MR PAUL ANTHONY MARSHALL |
14/05/1814 May 2018 | DIRECTOR APPOINTED MR SEAN MARSHALL |
14/05/1814 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHN MARSHALL / 01/05/2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 055733280002 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
30/05/1730 May 2017 | REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 342 ST. MARYS ROAD GARSTON LIVERPOOL MERSEYSIDE L19 0NQ |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | 01/04/14 STATEMENT OF CAPITAL GBP 3 |
08/06/158 June 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
26/03/1426 March 2014 | APPOINTMENT TERMINATED, DIRECTOR JOANNE MARSHALL |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/11/136 November 2013 | 01/04/13 STATEMENT OF CAPITAL GBP 100 |
20/05/1320 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/07/1211 July 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/06/1130 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
27/04/1127 April 2011 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ ENGLAND |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/06/1015 June 2010 | PREVEXT FROM 30/09/2009 TO 31/03/2010 |
10/06/1010 June 2010 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 17 JAMES STREET GARSTON LIVERPOOL L19 2LS |
10/06/1010 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
15/05/0915 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | DISS40 (DISS40(SOAD)) |
12/05/0912 May 2009 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | FIRST GAZETTE |
16/01/0916 January 2009 | RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
22/03/0822 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/01/075 January 2007 | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
05/10/055 October 2005 | NEW DIRECTOR APPOINTED |
05/10/055 October 2005 | SECRETARY RESIGNED |
05/10/055 October 2005 | DIRECTOR RESIGNED |
05/10/055 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/09/0526 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MARSHALL PROPERTY CONSTRUCTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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