MARSHGATE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Micro company accounts made up to 2024-12-31 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
11/02/2511 February 2025 | Register inspection address has been changed from First Floor 22 the Causeway Bishop's Stortford Hertfordshire CM23 2EJ to Innovation House London Road Bishop's Stortford CM23 3GW |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/05/2429 May 2024 | Micro company accounts made up to 2023-12-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/03/2315 March 2023 | Micro company accounts made up to 2022-12-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/04/2226 April 2022 | Satisfaction of charge 2 in full |
26/04/2226 April 2022 | Satisfaction of charge 1 in full |
26/04/2226 April 2022 | Satisfaction of charge 3 in full |
26/04/2226 April 2022 | Satisfaction of charge 4 in full |
02/03/222 March 2022 | Micro company accounts made up to 2021-12-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/07/216 July 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/05/2011 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM FIRST FLOOR 22 THE CAUSEWAY BISHOPS STORTFORD HERTFORDSHIRE CM23 2EJ |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
21/05/1921 May 2019 | PREVSHO FROM 28/02/2019 TO 31/12/2018 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
04/01/194 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WORLAND INVESTMENTS LIMITED |
04/01/194 January 2019 | CESSATION OF CLIFFORD HAMPTON AS A PSC |
04/01/194 January 2019 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HAMPTON |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFFORD HAMPTON |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
11/01/1711 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
17/02/1617 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/02/1518 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD SAMUEL HERBERT HAMPTON / 01/01/2015 |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/02/1414 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/02/1315 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/11/126 November 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
26/10/1126 October 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/02/1019 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
19/02/1019 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID BRIAN WARBURTON / 01/01/2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN WARBURTON / 01/01/2010 |
19/02/1019 February 2010 | SAIL ADDRESS CREATED |
19/02/1019 February 2010 | 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 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 877-INST CREATE CHARGES:EW & NI |
05/01/105 January 2010 | APPOINTMENT TERMINATED, DIRECTOR GARY SMITH |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
26/06/0826 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
12/02/0812 February 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
09/02/079 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
27/03/0627 March 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | NEW DIRECTOR APPOINTED |
08/02/058 February 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
15/10/0415 October 2004 | REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 19D NORTH STREET SWORDERS YARD BISHOPS STORTFORD HERTFORDSHIRE CM23 2LD |
03/07/043 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/06/044 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/06/044 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
24/02/0424 February 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
21/02/0321 February 2003 | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
22/12/0222 December 2002 | FULL ACCOUNTS MADE UP TO 28/02/02 |
05/08/025 August 2002 | REGISTERED OFFICE CHANGED ON 05/08/02 FROM: SAYESBURY MANOR BELL STREET SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AW |
05/02/025 February 2002 | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS |
28/12/0128 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
20/03/0120 March 2001 | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS |
22/01/0122 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
07/03/007 March 2000 | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS |
07/02/007 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/02/007 February 2000 | SECRETARY RESIGNED |
10/12/9910 December 1999 | FULL ACCOUNTS MADE UP TO 28/02/99 |
15/03/9915 March 1999 | RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS |
21/04/9821 April 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/04/9821 April 1998 | DIRECTOR RESIGNED |
21/04/9821 April 1998 | NEW DIRECTOR APPOINTED |
15/04/9815 April 1998 | COMPANY NAME CHANGED CHARCO 707 LIMITED CERTIFICATE ISSUED ON 14/04/98 |
14/04/9814 April 1998 | ALTER MEM AND ARTS 01/04/98 |
14/04/9814 April 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/04/988 April 1998 | NC INC ALREADY ADJUSTED 03/04/98 |
08/04/988 April 1998 | £ NC 100/600000 03/04 |
08/04/988 April 1998 | DISAPPLICATION OF PRE-EMPTION RIGHTS 03/04/98 |
11/02/9811 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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