MARSHCROFT PROPERTIES LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

05/07/245 July 2024 Micro company accounts made up to 2023-09-30

View Document

04/07/244 July 2024 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

28/06/2428 June 2024 Current accounting period shortened from 2024-12-31 to 2024-09-30

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Termination of appointment of Patrick Humphrey Littlemore as a director on 2023-05-31

View Document

02/03/232 March 2023 Register inspection address has been changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to 3 Park Road Teddington TW11 0AP

View Document

03/02/233 February 2023 Appointment of Mr Yaron Engel as a secretary on 2023-01-26

View Document

03/02/233 February 2023 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2023-01-26

View Document

03/02/233 February 2023 Termination of appointment of Robert Edgington as a director on 2023-01-26

View Document

03/02/233 February 2023 Appointment of Mr Ashwin Kashyap as a director on 2023-01-26

View Document

03/02/233 February 2023 Appointment of Mr Andrew Carl Shepherd as a director on 2023-01-26

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Register inspection address has been changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN BUCK

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED ROBERT EDGINGTON

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRAND

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

07/10/187 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR PATRICK HUMPHREY LITTLEMORE

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

18/10/1718 October 2017 SAIL ADDRESS CHANGED FROM: C/O SAPNA B. FITZGERALD BUILDMARK HOUSE GEORGE CAYLEY DRIVE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XE UNITED KINGDOM

View Document

18/10/1718 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 COMPANY BUSINESS 24/08/2017

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR LIZA KELLY

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY BRAND

View Document

08/12/168 December 2016 SECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI FITZGERALD / 28/11/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SEELEY BROWN / 28/11/2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ROLLINGS

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR DAVID SEELEY BROWN

View Document

12/11/1512 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/11/1413 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/10/1324 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 SECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI FITZGERALD / 12/10/2012

View Document

12/11/1212 November 2012 SAIL ADDRESS CREATED

View Document

12/11/1212 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/09/1213 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM HAMLET HOUSE 77 FULHAM PALACE ROAD LONDON W6 8JA

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY EILEEN SCHROEDER

View Document

12/12/1112 December 2011 ADOPT ARTICLES 23/11/2011

View Document

12/12/1112 December 2011 SECRETARY APPOINTED SAPNA BEDI FITZGERALD

View Document

01/11/111 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS EILEEN JANE SCHROEDER / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIZA JANE KELLY / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES LEATT ROLLINGS / 19/10/2009

View Document

13/11/0813 November 2008 AUDITOR'S RESIGNATION

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 9 KENSINGTON CHURCH STREET LONDON W8 4LF

View Document

17/04/0817 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/089 April 2008 SECRETARY APPOINTED MS EILEEN JANE SCHROEDER

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR FINBARR JONES

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDX HA8 7LH

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0622 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0622 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/11/998 November 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/10/9830 October 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/10/9722 October 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/10/9619 October 1996 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/10/9519 October 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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

21/10/9421 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9421 October 1994 RETURN MADE UP TO 15/10/94; CHANGE OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/11/931 November 1993 RETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/01/936 January 1993 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 NEW SECRETARY APPOINTED

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

15/10/9115 October 1991 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