MARCHEN (PROPERTY DEVELOPMENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Director's details changed for Matthew William Fullerton on 2024-05-22

View Document

22/05/2422 May 2024 Change of details for Mr Matthew William Fullerton as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Secretary's details changed for Linda Stephen on 2024-05-22

View Document

22/05/2422 May 2024 Registered office address changed from 87 Horringer Rd Bury St Edmunds Suffolk IP33 2DQ to St Andrews Castle 33 st. Andrews Street South Bury St. Edmunds IP33 3PH on 2024-05-22

View Document

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

View Accounts

22/12/2322 December 2023 Register(s) moved to registered office address 87 Horringer Rd Bury St Edmunds Suffolk IP33 2DQ

View Document

18/12/2318 December 2023 Register(s) moved to registered office address 87 Horringer Rd Bury St Edmunds Suffolk IP33 2DQ

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

18/12/2318 December 2023 Register(s) moved to registered office address 87 Horringer Rd Bury St Edmunds Suffolk IP33 2DQ

View Document

05/12/235 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

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

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

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

16/11/1816 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

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WILLIAM FULLERTON

View Document

11/12/1711 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/12/2017

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR ADAM DOMINIC PENNANT WILLIAMS

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR DOROTHY FULLERTON

View Document

16/11/1616 November 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

06/01/166 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/01/155 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011385540009

View Document

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

View Accounts

08/01/148 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 SECRETARY APPOINTED LINDA STEPHEN

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY DOROTHY FULLERTON

View Document

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

View Accounts

28/01/1328 January 2013 12/12/12 NO CHANGES

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

12/03/1212 March 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

21/12/1021 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

16/12/0916 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

16/12/0916 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

16/12/0916 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/12/0916 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/02/9428 February 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/02/931 February 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/02/9221 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/02/9221 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

02/10/902 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/887 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/12/887 December 1988 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8829 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/889 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/09/8711 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/8625 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/84

View Document

25/09/8625 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

25/09/8625 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

25/09/8625 September 1986 RETURN MADE UP TO 18/10/84; FULL LIST OF MEMBERS

View Document


More Company Information