CHARLES MARCUS GROUP SERVICES LTD

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-09-29

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

25/03/2425 March 2024 Register inspection address has been changed from 91 New Cavendish Street London W1W 6XE England to 91 New Cavendish Street London W1W 6XF

View Document

25/03/2425 March 2024 Registered office address changed from 91 New Cavendish Street London W1W 6XE England to 91 New Cavendish Street London W1W 6XF on 2024-03-25

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-09-29

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-09-29

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-09-29

View Document

18/01/2218 January 2022 Registered office address changed from 4/91 New Cavendish Street London W1W 6XE England to 91 New Cavendish Street London W1W 6XE on 2022-01-18

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

18/01/2218 January 2022 Register inspection address has been changed from 4/91 New Cavendish Street London W1W 6XE England to 91 New Cavendish Street London W1W 6XE

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MRS GLENYS ROSEMARY MASON / 13/01/2021

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENYS ROSEMARY MASON / 13/01/2021

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID WILLIES / 13/01/2021

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENYS ROSEMARY MASON / 13/01/2021

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID WILLIES / 13/01/2021

View Document

13/01/2113 January 2021 29/09/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID WILLIES / 13/01/2021

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

27/12/1927 December 2019 29/09/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE THERESE SANDERS / 17/05/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID WILLIES / 17/05/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENYS ROSEMARY MASON / 17/05/2018

View Document

17/05/1817 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE THERESE SANDERS / 17/05/2018

View Document

20/02/1820 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 29/09/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 SAIL ADDRESS CHANGED FROM: 42 BROOK STREET LONDON W1K 5DB UNITED KINGDOM

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 311 THE HEART NEW ZEALAND AVENUE WALTON-ON-THAMES SURREY KT12 1GD

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 29/09/15

View Document

17/09/1517 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 29/09/14

View Document

23/09/1423 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM BLOCK A, LANGSTONE GATE SOLENT ROAD HAVANT HAMPSHIRE PO9 1TR

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MRS SUZANNE THERESE SANDERS

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 29/09/13

View Document

11/12/1311 December 2013 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENYS ROSEMARY MASON / 16/09/2013

View Document

17/10/1317 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/10/125 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/10/114 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

01/10/101 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 SAIL ADDRESS CREATED

View Document

01/10/101 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/10/101 October 2010 SECRETARY APPOINTED MRS SUZANNE THERESE SANDERS

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY GLENYS MASON

View Document

22/02/1022 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

16/02/1016 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENYS ROSEMARY MASON / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENYS ROSEMARY MASON / 20/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GLENYS ROSEMARY MASON / 20/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GLENYS ROSEMARY MASON / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID WILLIES / 20/11/2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GLENYS MASON / 16/09/2009

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIES / 16/09/2009

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 131 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7SJ

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 22B JACOBS WELL MEWS LONDON W1U 3DR

View Document

29/09/0629 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 COMPANY NAME CHANGED CHARLES MARCUS PROPERTY MANAGEME NT LTD CERTIFICATE ISSUED ON 16/02/04

View Document

18/01/0418 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 17 CAVENDISH SQUARE LONDON W1G 0PH

View Document

28/02/0228 February 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 4TH FLOOR 16 MORTIMER STREET LONDON W1N 7RD

View Document

13/03/0113 March 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/05/0017 May 2000 COMPANY NAME CHANGED GLOBAL TRAVEL TEAM PROPERTIES LI MITED CERTIFICATE ISSUED ON 16/05/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/09/9914 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99

View Document

08/09/988 September 1998 NC INC ALREADY ADJUSTED 14/09/89

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 COMPANY NAME CHANGED SPS TRAVEL RECRUITMENT LIMITED CERTIFICATE ISSUED ON 20/08/98

View Document

06/07/986 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/9817 April 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

23/06/9723 June 1997 SECRETARY RESIGNED

View Document

23/06/9723 June 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM: 37 WARREN STREET LONDON, W1P 5PD

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

23/04/9623 April 1996 NEW SECRETARY APPOINTED

View Document

23/04/9623 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 REGISTERED OFFICE CHANGED ON 21/02/92 FROM: 23/25 EASTCASTLE STREET LONDON W1N 7PB

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 S366A DISP HOLDING AGM 14/02/91

View Document

10/02/9110 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

17/01/9117 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED

View Document

14/09/8914 September 1989 COMPANY NAME CHANGED SELECTION & PERSONNEL SERVICES L IMITED CERTIFICATE ISSUED ON 14/09/89

View Document

07/03/897 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 RETURN MADE UP TO 28/02/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

23/06/8723 June 1987 RETURN MADE UP TO 28/02/87; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 REGISTERED OFFICE CHANGED ON 21/10/86 FROM: SILVENE HOUSE 1 CHILWORTH MEWS LONDON W2 3RG

View Document

26/09/8626 September 1986 NEW DIRECTOR APPOINTED

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