MARSHES END MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

01/10/241 October 2024 Termination of appointment of David Robert Haikney as a secretary on 2024-10-01

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

14/02/2414 February 2024 Appointment of Mr David John Glaisby Mann as a director on 2024-02-12

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

07/08/177 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORELLE ESTATES LTD

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES

View Document

13/07/1613 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FENTON

View Document

12/06/1512 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM TOWERGATE HOUSE, UPTON ROAD POOLE DORSET BH17 7AG

View Document

27/03/1527 March 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

17/06/1417 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

13/06/1313 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 04/06/11 NO CHANGES

View Document

17/06/1117 June 2011 SECRETARY APPOINTED DAVID ROBERT HAIKNEY

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, SECRETARY ROGER KING

View Document

07/02/117 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

20/01/1020 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 04/06/08; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 11 WARRINGTON ROAD RICHMOND SURREY TW10 6SJ

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: TOWERGATE HOUSE UPTON ROAD POOLE DORSET BH17 7AG

View Document

05/07/075 July 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 1ST FLOOR FORELLE HOUSE UPTON ROAD POOLE DORSET BH17 7AG

View Document

10/06/0310 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

13/06/9613 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: MARSHES END UPTON ROAD CREEKMOOR POOLE DORSET BH17 7AG

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

26/02/9426 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/02/9426 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/08/908 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

16/07/9016 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 RETURN MADE UP TO 28/04/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/8927 July 1989 WD 24/07/89 AD 20/06/89--------- £ SI 340@1=340 £ IC 660/1000

View Document

17/05/8917 May 1989 WD 08/05/89 AD 28/02/89--------- £ SI 658@1=658 £ IC 2/660

View Document

06/03/896 March 1989 ADOPT MEM AND ARTS 310189

View Document

02/03/892 March 1989 NC INC ALREADY ADJUSTED 31/01/89

View Document

02/03/892 March 1989 £ NC 100/1000

View Document

27/02/8927 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 REGISTERED OFFICE CHANGED ON 27/02/89 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

27/02/8927 February 1989 COMPANY NAME CHANGED RUDBIN LIMITED CERTIFICATE ISSUED ON 28/02/89

View Document

24/10/8824 October 1988 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