MARRIOTT PROPERTY CONSULTANCY LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

14/05/2514 May 2025 Secretary's details changed for Mr Jonathan Marriott on 2025-02-25

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

20/06/2320 June 2023 Registered office address changed from C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England to C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA on 2023-06-20

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/03/232 March 2023 Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS United Kingdom to C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR on 2023-03-02

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

07/10/217 October 2021 Change of details for Mrs Janice Paulette Marriott as a person with significant control on 2019-01-28

View Document

07/10/217 October 2021 Director's details changed for Mrs Janice Paulette Marriott on 2019-01-28

View Document

07/10/217 October 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

26/07/1826 July 2018 23/07/18 STATEMENT OF CAPITAL GBP 100

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE PAULETTE MARRIOTT

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALIZA GAVRIELLA MARRIOTT

View Document

20/07/1820 July 2018 COMPANY NAME CHANGED BADOON LIMITED CERTIFICATE ISSUED ON 20/07/18

View Document

17/07/1817 July 2018 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR LYN BOND

View Document

12/07/1812 July 2018 SECRETARY APPOINTED MR JONATHAN MARRIOTT

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MRS JANICE MARRIOTT

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MISS ALIZA MARRIOTT

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

18/05/1818 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information