ROBERT MARSHALL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Termination of appointment of Egberdina Marshall as a director on 2022-10-20

View Document

16/12/2216 December 2022 Termination of appointment of Egberdina Marshall as a secretary on 2022-10-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM, PINEWOOD HOUSE CASTLE STREET, KEINTON MANDEVILLE, SOMERTON, SOMERSET, TA11 6DX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: 6 BANK HOUSE TRINITY ROAD SHEERNESS KENT ME12 2PQ ENGLAND

View Document

17/03/1517 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 SAIL ADDRESS CHANGED FROM: C/O FOREMAN & COMPANY 6 BANK HOUSE TRINITY ROAD SHEERNESS KENT ME12 2PQ UNITED KINGDOM

View Document

13/03/1413 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

08/11/128 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/05/1215 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/123 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS EGBERDINA MARSHALL / 01/04/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EGBERDINA MARSHALL / 01/04/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LIONEL MARSHALL / 01/04/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA HENDRICA MARSHALL / 01/04/2012

View Document

03/04/123 April 2012 SAIL ADDRESS CHANGED FROM: C/O FOREMAN & COMPANY 4 TRINITY ROAD SHEERNESS KENT ME12 2PJ UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS EGBARDINA MARSHALL / 20/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS EGBARDINA MARSHALL / 20/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE HENDRICA MARSHALL / 20/04/2011

View Document

04/04/114 April 2011 SAIL ADDRESS CHANGED FROM: C/O W H FOREMAN & CO 4 TRINITY ROAD SHEERNESS KENT ME12 2PJ UNITED KINGDOM

View Document

30/03/1130 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/03/1130 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS EGBARDINA MARSHALL / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LIONEL MARSHALL / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EGBARDINA MARSHALL / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HENDRICA MARSHALL / 01/10/2009

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATE, DIRECTOR BARBARA KAHAN LOGGED FORM

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED ROBERT LIONEL MARSHALL

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED JOANNE HENDRICA MARSHALL

View Document

22/04/0922 April 2009 DIRECTOR AND SECRETARY APPOINTED EGBARDINA MARSHALL

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

05/03/095 March 2009 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