THE MARSLAND PARTNERSHIP LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

06/08/246 August 2024 Change of details for Ms Judy Nora Sutcliffe as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Director's details changed for Judith Sutcliffe on 2024-08-06

View Document

03/07/243 July 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

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

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

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

View Accounts

06/02/236 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

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

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARSLAND / 01/01/2016

View Document

03/08/153 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY HARRY MARSLAND

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 038154700002

View Document

21/01/1521 January 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/156 January 2015 10/12/14 STATEMENT OF CAPITAL GBP 1

View Document

06/01/156 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1429 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

14/06/1314 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR HARRY STEPHEN MARSLAND / 27/03/2013

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: WARWICK HOUSE ALLENBROOK ROAD ROSEHILL ESTATE CARLISLE CUMBRIA CA1 2UT

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 156A FLEET ROAD FLEET HAMPSHIRE GU51 4BE

View Document

30/08/0530 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/08/0313 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

05/08/035 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JEREMY RICHENS LTD


  • 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