MARBELLA RESORT AND SPA LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-21

View Document (might not be available)

29/09/2329 September 2023 Liquidators' statement of receipts and payments to 2023-07-21

View Document (might not be available)

11/08/2111 August 2021 Statement of affairs

View Document (might not be available)

11/08/2111 August 2021 Resolutions

View Document (might not be available)

11/08/2111 August 2021 Appointment of a voluntary liquidator

View Document

11/08/2111 August 2021 Registered office address changed from 43 Berkeley Square London W1J 5AP to Moorend House Snelsins Way Cleckheaton BD19 3UE on 2021-08-11

View Document

20/07/2120 July 2021 Micro company accounts made up to 2021-03-26

View Document (might not be available)

26/03/2126 March 2021 Annual accounts for year ending 26 Mar 2021

View Accounts

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN WRIGHT

View Document (might not be available)

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR LEE GRANT SMITH / 18/08/2020

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, SECRETARY JESSICA WRIGHT

View Document (might not be available)

24/08/2024 August 2020 CESSATION OF STEVEN EDWARD WRIGHT AS A PSC

View Document (might not be available)

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/03/20

View Document (might not be available)

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

26/03/2026 March 2020 Annual accounts for year ending 26 Mar 2020

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/03/19

View Document (might not be available)

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/03/18

View Document (might not be available)

12/06/1912 June 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document (might not be available)

12/06/1912 June 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document (might not be available)

12/06/1912 June 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-04-18

View Document (might not be available)

12/06/1912 June 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document (might not be available)

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document (might not be available)

10/01/1910 January 2019 PREVSHO FROM 27/03/2018 TO 26/03/2018

View Document (might not be available)

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR SOPHIE GARRATY

View Document (might not be available)

01/11/181 November 2018 DIRECTOR APPOINTED MR STEVEN EDWARD WRIGHT

View Document (might not be available)

30/10/1830 October 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document (might not be available)

10/08/1810 August 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document (might not be available)

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document (might not be available)

26/03/1826 March 2018 Annual accounts for year ending 26 Mar 2018

View Accounts

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 29/03/17

View Document (might not be available)

04/12/174 December 2017 SECRETARY APPOINTED MISS JESSICA ANNE FRANCES WRIGHT

View Document (might not be available)

09/11/179 November 2017 ARTICLES OF ASSOCIATION

View Document (might not be available)

29/09/1729 September 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document (might not be available)

23/06/1723 June 2017 DIRECTOR APPOINTED SOPHIE GARRATY

View Document (might not be available)

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document (might not be available)

15/05/1715 May 2017 APPOINTMENT TERMINATED, SECRETARY IAN PHILIP

View Document (might not be available)

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN WRIGHT

View Document (might not be available)

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 43 BERKELEY SQUARE LONDON W1J 5AP

View Document (might not be available)

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM PROJECT KUDOS OCEAN VILLAGE INNOVATION CENTRE SOUTHAMPTON HAMPSHIRE SO14 3JQ

View Document (might not be available)

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 30/03/16

View Document

30/09/1630 September 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document (might not be available)

10/06/1610 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document (might not be available)

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085225970001

View Document (might not be available)

19/11/1519 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document (might not be available)

10/06/1510 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document (might not be available)

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document (might not be available)

16/05/1416 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document (might not be available)

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD WRIGHT / 28/02/2014

View Document (might not be available)

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GRANT SMITH / 28/02/2014

View Document (might not be available)

12/12/1312 December 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document (might not be available)

09/05/139 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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