MARCOM PROPERTIES LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-03-24

View Document

17/12/2417 December 2024 Appointment of Ms Maria Herrera Tajeda as a director on 2024-12-12

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

26/01/2426 January 2024 Termination of appointment of Amith Maharaj as a director on 2023-10-20

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-24

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

14/02/2314 February 2023 Termination of appointment of Saz Holdings as a director on 2023-02-07

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-03-24

View Document

11/05/2211 May 2022 Appointment of Ms Jackie Tang as a director on 2022-05-01

View Document

09/05/229 May 2022 Termination of appointment of Lars Peter Laamann as a director on 2021-12-31

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

08/12/208 December 2020 24/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

20/03/2020 March 2020 24/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PREVSHO FROM 24/03/2019 TO 23/03/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM SLOAN BLOCK MANAGEMENT 68 QUEENS GARDENS LONDON ENGLAND

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY MAREA YOUNG-TAYLOR

View Document

13/12/1813 December 2018 CORPORATE SECRETARY APPOINTED SLOAN COMPANY SECRETARIAL SERVICES LIMITED

View Document

29/11/1829 November 2018 24/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

17/11/1717 November 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

20/05/1720 May 2017 REGISTERED OFFICE CHANGED ON 20/05/2017 FROM C/O ROSS SLOAN BLOCK MANAGEMENT 68 QUEENS GARDENS LONDON W2 3AH

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/16

View Document

17/06/1617 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

13/11/1513 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/15

View Document

12/06/1512 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR GAUTHAM SRINIVAS

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/14

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM C/O C/O GRANVILLES 68 QUEENS GARDENS LONDON W2 3AH

View Document

09/06/149 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

02/07/132 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM SINCLAIRS 1 HEREFORD ROAD LONDON W2 4AB

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/13

View Document

24/03/1324 March 2013 Annual accounts for year ending 24 Mar 2013

View Accounts

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE PAPWORTH

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH SIDDIQUI

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR AMITH MAHARAJ

View Document

02/11/112 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

11/10/1011 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SAZ HOLDINGS LIMITED / 19/11/2009

View Document

22/06/1022 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARS PETER LAAMANN / 15/11/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK NASH WATTERS / 05/11/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA ELLISTON / 05/11/2009

View Document

20/11/0920 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM GRANVILLES ESTATE AGENTS 1 HEREFORD ROAD LONDON W2 4AB

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN FAIRFAX

View Document

03/11/083 November 2008 SECRETARY APPOINTED MAREA DOLORES YOUNG-TAYLOR

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MARIE LOUISE PAPWORTH

View Document

29/09/0829 September 2008 24/03/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 PREVSHO FROM 30/04/2008 TO 24/03/2008

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED MONICA ELLISTON

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR JOANNA LEE

View Document

10/06/0810 June 2008 SECRETARY APPOINTED STEPHEN PAUL FAIRFAX

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY ROBERT MANNING

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 07/06/07; CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: FLAT 1 165 GLOUCESTER TERRACE LONDON W2 6DX

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/10/0430 October 2004 NC INC ALREADY ADJUSTED 18/10/04

View Document

30/10/0430 October 2004 £ NC 100/102 18/10/04

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: COYNE BUTTERWORTH & CHALMERS LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP

View Document

14/07/0414 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/06/043 June 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/07/9915 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/992 July 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/09/974 September 1997 REGISTERED OFFICE CHANGED ON 04/09/97 FROM: 42 DORCHESTER ROAD WEYMOUTH DORSET DT4 7JZ

View Document

16/07/9716 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/08/946 August 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

06/08/946 August 1994 REGISTERED OFFICE CHANGED ON 06/08/94

View Document

06/08/946 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/07/9326 July 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/07/9013 July 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

30/10/8930 October 1989 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 30/06

View Document

25/09/8925 September 1989 REGISTERED OFFICE CHANGED ON 25/09/89 FROM: 173 GRAYS SOUTHILL WEYMOUTH DORSET DT4 9SW

View Document

18/07/8918 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 REGISTERED OFFICE CHANGED ON 27/06/89 FROM: LINACRE HOUSE SOUTHERNAY EAST EXETER EX1 1UG

View Document

19/01/8819 January 1988 WD 11/12/87 AD 03/11/87--------- £ SI 98@1=98 £ IC 2/100

View Document

27/11/8727 November 1987 WD 04/11/87 PD 06/10/87--------- £ SI 2@1

View Document

11/11/8711 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 REGISTERED OFFICE CHANGED ON 11/11/87 FROM: 1 THE CRESCENT PLYMOUTH DEVON PL1 3AE

View Document

11/11/8711 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

29/10/8729 October 1987 COMPANY NAME CHANGED GRAVOSE LIMITED CERTIFICATE ISSUED ON 30/10/87

View Document

17/08/8717 August 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/8717 August 1987 REGISTERED OFFICE CHANGED ON 17/08/87 FROM: 8 BATTERY STREET STONEHOUSE PLYMOUTH PL1 3JQ

View Document

17/08/8717 August 1987 ALTER MEM AND ARTS 160787

View Document

13/07/8713 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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