MARWOOD PROPERTY CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

29/05/2529 May 2025 Director's details changed for Gillian Anne Irvine on 2025-05-29

View Document

29/05/2529 May 2025 Change of details for Gillian Anne Irvine as a person with significant control on 2024-11-29

View Document

10/03/2510 March 2025 Registered office address changed from Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to Cromwell Cottage Back Lane Tarporley Cheshire CW6 0EE on 2025-03-10

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Certificate of change of name

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

07/07/237 July 2023 Director's details changed for Gillian Anne Irvine on 2023-07-07

View Document

07/07/237 July 2023 Change of details for Gillian Anne Irvine as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Registered office address changed from Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX England to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-07-07

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/03/2323 March 2023 Registered office address changed from 135 Flat 2 Charlton Church Lane London SE7 7AA England to Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Gillian Anne Irvine on 2023-03-23

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-09-30

View Document

04/02/224 February 2022 Registration of charge 122308340004, created on 2022-02-03

View Document

03/02/223 February 2022 Registration of charge 122308340003, created on 2022-02-02

View Document

02/10/212 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/09/2027 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122308340002

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122308340001

View Document

21/01/2021 January 2020 COMPANY NAME CHANGED BALOOBUS LTD CERTIFICATE ISSUED ON 21/01/20

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM THE NEST WILLY LANE COCKERHAM LANCASTER LA2 0EA UNITED KINGDOM

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANNE IRVINE / 15/11/2019

View Document

27/09/1927 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information