MARSTON'S PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Total exemption full accounts made up to 2024-09-28

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

05/02/245 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

27/11/2327 November 2023 Termination of appointment of Andrew Andonis Andrea as a director on 2023-11-17

View Document

15/04/2315 April 2023 Accounts for a dormant company made up to 2022-10-01

View Document

01/03/231 March 2023 Director's details changed for Mr Andrew Andonis Andrea on 2022-12-29

View Document

28/02/2328 February 2023 Director's details changed for Mr Edward John Hancock on 2022-12-29

View Document

24/02/2324 February 2023 Director's details changed for Robert Anthony Leach on 2022-12-29

View Document

24/02/2324 February 2023 Secretary's details changed for Mrs Michelle Louise Woodall on 2022-12-29

View Document

24/02/2324 February 2023 Director's details changed for Mrs Hayleigh Lupino on 2022-12-29

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/12/2230 December 2022 Registered office address changed from Marston's House Brewery Road Wolverhampton WV1 4JT to St Johns House St Johns Square Wolverhampton WV2 4BH on 2022-12-30

View Document

30/12/2230 December 2022 Change of details for Marston's Corporate Holdings Limited as a person with significant control on 2022-12-29

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-10-02

View Document

11/10/2111 October 2021 Appointment of Mrs Michelle Louise Woodall as a secretary on 2021-10-05

View Document

11/10/2111 October 2021 Termination of appointment of Anne-Marie Brennan as a secretary on 2021-10-05

View Document

07/10/217 October 2021 Appointment of Mrs Hayleigh Lupino as a director on 2021-10-05

View Document

24/07/2124 July 2021 Accounts for a dormant company made up to 2020-10-03

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18

View Document

13/08/1813 August 2018 CESSATION OF MARSTON'S PLC AS A PSC

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSTON'S CORPORATE HOLDINGS LIMITED

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DALZELL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSTON'S PLC

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

13/01/1713 January 2017 FULL ACCOUNTS MADE UP TO 01/10/16

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HANCOCK / 01/10/2009

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 03/10/15

View Document

14/07/1514 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 04/10/14

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED ROBERT ANTHONY LEACH

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED STEVEN JOHN ROBERTS

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTMAS

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052412160003

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HANCOCK / 01/09/2014

View Document

10/07/1410 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

12/03/1412 March 2014 FULL ACCOUNTS MADE UP TO 05/10/13

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052412160002

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR CAROL GEE

View Document

18/07/1318 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 FULL ACCOUNTS MADE UP TO 29/09/12

View Document

20/07/1220 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

05/03/125 March 2012 FULL ACCOUNTS MADE UP TO 01/10/11

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK ANDREW

View Document

07/10/117 October 2011 DIRECTOR APPOINTED PETER DALZELL

View Document

26/07/1126 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANDONIS ANDREA / 15/04/2011

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 02/10/10

View Document

04/11/104 November 2010 ARTICLES OF ASSOCIATION

View Document

01/10/101 October 2010 ADOPT ARTICLES 22/09/2010

View Document

19/07/1019 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 SECRETARY APPOINTED MRS ANNE-MARIE BRENNAN

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY GEMMA MORGAN

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 03/10/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HANCOCK / 15/07/2009

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTMAS / 15/07/2009

View Document

08/04/098 April 2009 DIRECTOR APPOINTED ANDREW ANDONIS ANDREA

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL INGLETT

View Document

12/03/0912 March 2009 FULL ACCOUNTS MADE UP TO 04/10/08

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/10/082 October 2008 SECRETARY'S CHANGE OF PARTICULARS / GEMMA KNOWLES / 22/03/2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY ANNE BRENNAN

View Document

06/03/086 March 2008 SECRETARY APPOINTED MISS GEMMA KNOWLES

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: MARSTON'S HOUSE BREWERY ROAD WOLVERHAMPTON WV1 4JT

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: .., MARSTONS HOUSE BREWERY ROAD WOLVERHAMPTON WV1 4JT

View Document

24/10/0724 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: MARSTONS HOUSE WOLVERHAMPTON WV1 4JT

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: PO BOX 26 PARK BREWERY BATH ROAD WOLVERHAMPTON WV1 4NY

View Document

08/01/078 January 2007 COMPANY NAME CHANGED W&DB PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/01/07

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 01/10/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 COMPANY NAME CHANGED WOLVERHAMPTON & DUDLEY BREWERIES PROPERTIES LIMITED CERTIFICATE ISSUED ON 11/01/05

View Document

14/12/0414 December 2004 COMPANY NAME CHANGED BONDCO 1087 LIMITED CERTIFICATE ISSUED ON 14/12/04

View Document

24/09/0424 September 2004 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