MARQUESS POINT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

19/07/2419 July 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

02/02/242 February 2024 Director's details changed for Mr John Gerard Mongan on 2023-12-01

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

05/08/215 August 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/12/2011 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CESSATION OF KEVIN WILDE AS A PSC

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

06/02/196 February 2019 NOTIFICATION OF PSC STATEMENT ON 01/02/2019

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN WILDE

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN WILDE

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

19/02/1819 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/02/2018

View Document

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR JOHN GERARD MONGAN

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MS JULIA JEAN ANDREWS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

View Document

10/08/1510 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MICHAEL DEVONALD / 31/03/2013

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN UNITED KINGDOM

View Document

06/02/146 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES NO.1 LIMITED / 31/03/2013

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

01/02/131 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HP2 7DN

View Document

01/02/121 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR SIMON JOHN MICHAEL DEVONALD

View Document

05/02/105 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES NO.1 LIMITED / 04/02/2010

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

18/03/0918 March 2009 SECRETARY APPOINTED TRINITY NOMINEES NO.1 LIMITED

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR SIMON DEVONALD

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY PETER HALLIWELL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM LEA RIVER HOUSE 143 LOWER LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 5EQ

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 4 GRAYLING COURT DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE AND WEAR SR3 3XD

View Document

28/12/0728 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

01/03/051 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/051 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/051 February 2005 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