MARSDEN PARK (MGT) LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-06-29 with no updates |
25/07/2525 July 2025 New | Accounts for a dormant company made up to 2024-10-31 |
21/01/2521 January 2025 | Registered office address changed from Landing Farm Lock Lane Land of Nod York East Riding YO43 4EA England to Russell Chambers North Street Keighley BD21 3DS on 2025-01-21 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Accounts for a dormant company made up to 2023-10-31 |
09/10/249 October 2024 | Termination of appointment of Michelle Gaffaney as a secretary on 2024-10-01 |
19/07/2419 July 2024 | Satisfaction of charge 098054940005 in full |
19/07/2419 July 2024 | Satisfaction of charge 098054940006 in full |
05/07/245 July 2024 | Confirmation statement made on 2024-06-29 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
01/08/231 August 2023 | Second filing of Confirmation Statement dated 2023-06-29 |
26/07/2326 July 2023 | Cessation of James Brian Hamilton as a person with significant control on 2023-06-29 |
26/07/2326 July 2023 | Notification of Barclay Firth Ltd as a person with significant control on 2021-07-09 |
30/06/2330 June 2023 | Cessation of Barclay Firth Ltd as a person with significant control on 2023-06-29 |
30/06/2330 June 2023 | Cessation of Neil Barclay Hamilton as a person with significant control on 2021-07-09 |
30/06/2330 June 2023 | Notification of James Brian Hamilton as a person with significant control on 2023-06-29 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-29 with updates |
23/05/2323 May 2023 | Accounts for a dormant company made up to 2022-10-31 |
27/02/2327 February 2023 | Registration of charge 098054940006, created on 2023-02-27 |
27/02/2327 February 2023 | Registration of charge 098054940005, created on 2023-02-27 |
24/02/2324 February 2023 | Notification of Barclay Firth Ltd as a person with significant control on 2021-07-09 |
27/01/2327 January 2023 | Satisfaction of charge 098054940004 in full |
27/01/2327 January 2023 | Satisfaction of charge 098054940003 in full |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-01 with updates |
15/07/2115 July 2021 | Secretary's details changed for Ms Michelle Gaffaney on 2021-07-15 |
15/07/2115 July 2021 | Secretary's details changed for Ms Michelle Gafaney on 2021-07-14 |
09/06/219 June 2021 | REGISTERED OFFICE CHANGED ON 09/06/2021 FROM 1 THORNBRIDGE MEWS BRADFORD WEST YORKSHIRE BD2 3BL UNITED KINGDOM |
09/06/219 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
02/03/202 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/06/197 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 098054940004 |
06/06/196 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 098054940003 |
16/05/1916 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
26/07/1826 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
29/05/1829 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098054940002 |
29/05/1829 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098054940001 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 1 THORNBRIDGE MEWS BRADFORD BD2 3BL ENGLAND |
10/07/1710 July 2017 | REGISTERED OFFICE CHANGED ON 10/07/2017 FROM RIVERSIDE MILLS SADDLEWORTH ROAD ELLAND WEST YORKSHIRE HX5 0RY UNITED KINGDOM |
09/05/179 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/03/176 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 098054940002 |
06/03/176 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 098054940001 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
09/11/159 November 2015 | COMPANY NAME CHANGED MALSIS HALL LTD CERTIFICATE ISSUED ON 09/11/15 |
02/10/152 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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