S MARSH PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-04-05 |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-20 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-04-05 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
07/07/237 July 2023 | Registered office address changed from The Old Co Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Sunningdale 138 Darfield Road Cudworth Barnsley S72 8RL on 2023-07-07 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-04-05 |
15/11/2215 November 2022 | Confirmation statement made on 2022-09-20 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-04-05 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-20 with no updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
06/10/156 October 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
01/10/141 October 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
01/10/131 October 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
25/09/1225 September 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
13/06/1213 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARSH / 13/06/2012 |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
28/09/1128 September 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARSH / 20/09/2010 |
22/09/1022 September 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
22/09/1022 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS GORDON MAXTED / 20/09/2010 |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/09/0924 September 2009 | RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS |
01/09/091 September 2009 | PREVSHO FROM 31/12/2009 TO 05/04/2009 |
04/12/084 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MAXTED / 30/10/2008 |
24/09/0824 September 2008 | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/06/085 June 2008 | PREVEXT FROM 30/09/2007 TO 31/12/2007 |
10/10/0710 October 2007 | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | REGISTERED OFFICE CHANGED ON 07/03/07 FROM: SHEPLEY BRIDGE MARINA SHEPLEY BRIDGE MIRFIELD WEST YORKSHIRE WF14 9HR |
28/02/0728 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/10/0612 October 2006 | NEW DIRECTOR APPOINTED |
12/10/0612 October 2006 | SECRETARY RESIGNED |
12/10/0612 October 2006 | DIRECTOR RESIGNED |
12/10/0612 October 2006 | NEW SECRETARY APPOINTED |
20/09/0620 September 2006 | 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