MARSAM PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-14 with updates

View Document

16/10/2516 October 2025 NewTermination of appointment of Linda Jane Mohammadpour as a director on 2025-10-14

View Document

16/10/2516 October 2025 NewNotification of Marsam Holdings Limited as a person with significant control on 2025-10-14

View Document

16/10/2516 October 2025 NewCessation of Linda Pour Investments Limited as a person with significant control on 2025-10-14

View Document

16/10/2516 October 2025 NewTermination of appointment of Linda Jane Mohammadpour as a secretary on 2025-10-14

View Document

06/10/256 October 2025 NewConfirmation statement made on 2025-09-06 with updates

View Document

18/08/2518 August 2025 Resolutions

View Document

18/08/2518 August 2025 Memorandum and Articles of Association

View Document

14/08/2514 August 2025 Withdrawal of a person with significant control statement on 2025-08-14

View Document

14/08/2514 August 2025 Notification of Linda Pour Investments Limited as a person with significant control on 2025-08-11

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/03/215 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/01/2028 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/02/1921 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 55 LOUNDON ROAD ST JOHN'S WOOD LONDON NW8 0DL UNITED KINGDOM

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE MOHAMMADPOUR / 09/08/2018

View Document

09/08/189 August 2018 SECRETARY'S CHANGE OF PARTICULARS / LINDA JANE MOHAMMADPOUR / 09/08/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018

View Document

21/03/1821 March 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA HELEN BALIM-ROFAILA / 06/09/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 SECRETARY'S CHANGE OF PARTICULARS / LINDA JANE MOHAMMADPOUR / 06/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE MOHAMMADPOUR / 06/09/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

25/09/1625 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA HELEN ROFAILA / 10/10/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

25/09/1525 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/09/1410 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/09/1310 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/09/1212 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/10/1125 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/09/1029 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: 58/60 BERNERS STREET LONDON W1P 4JS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9516 May 1995 ALTER MEM AND ARTS 26/04/95

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/10/9428 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9428 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9416 September 1994 RETURN MADE UP TO 06/09/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/10/9316 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9315 September 1993 RETURN MADE UP TO 06/09/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

30/09/9230 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 RETURN MADE UP TO 06/09/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

24/02/9224 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9227 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/913 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9116 October 1991 RETURN MADE UP TO 06/09/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

24/01/9124 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9124 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/906 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/906 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/904 October 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

04/01/904 January 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

30/12/8830 December 1988 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

30/12/8830 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

11/02/8811 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

11/02/8811 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

02/09/862 September 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

15/08/8615 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

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