MARSHALL EATON DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/02/2419 February 2024 Termination of appointment of Wesley Naude as a director on 2024-02-16

View Document

16/08/2316 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/04/2326 April 2023 Order of court to wind up

View Document

09/03/239 March 2023 Compulsory strike-off action has been suspended

View Document

09/03/239 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

26/07/2126 July 2021 Director's details changed for Mr Wesley Naude on 2021-04-01

View Document

26/07/2126 July 2021 Director's details changed for Mr Wesley Naude on 2020-01-10

View Document

26/07/2126 July 2021 Director's details changed for Mr Wesley Naude on 2018-12-10

View Document

27/05/2127 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 COMPANY DOCUMENTS 15/03/2021

View Document

06/05/216 May 2021 COMPANY DOCUMENTS/COMPANY BUSINESS 14/04/2021

View Document

28/04/2128 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 092047260008

View Document

26/04/2126 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 092047260007

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 9 ST. GEORGES YARD FARNHAM GU9 7LW ENGLAND

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EATON

View Document

13/10/2013 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092047260006

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092047260005

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

12/09/1912 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092047260004

View Document

20/02/1920 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092047260003

View Document

08/10/188 October 2018 REGISTER SNAPSHOT FOR EW01

View Document

08/10/188 October 2018 REGISTER SNAPSHOT FOR EW03

View Document

08/10/188 October 2018 WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/10/188 October 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/10/188 October 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

04/09/184 September 2018 CESSATION OF NICHOLAS EATON AS A PSC

View Document

04/09/184 September 2018 CESSATION OF SIMON MARSHALL AS A PSC

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSHALL EATON HOLDINGS LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092047260004

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MR MORGAN MEAD

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR WESLEY NAUDE

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON MARSHALL / 30/04/2017

View Document

08/01/188 January 2018 ADOPT ARTICLES 16/11/2017

View Document

10/11/1710 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR GERARD WATERS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/09/1710 September 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

10/09/1710 September 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

10/09/1710 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON MARSHALL / 06/04/2016

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

10/09/1710 September 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

10/09/1710 September 2017 REGISTERED OFFICE CHANGED ON 10/09/2017 FROM 69 CASTLE STREET FARNHAM SURREY GU9 7LP

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

05/06/165 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/01/1618 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092047260003

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092047260002

View Document

08/01/168 January 2016 ADOPT ARTICLES 18/11/2015

View Document

05/01/165 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/165 January 2016 COMPANY NAME CHANGED HME BUILD LIMITED CERTIFICATE ISSUED ON 05/01/16

View Document

08/11/158 November 2015 APPOINTMENT TERMINATED, DIRECTOR LUKE LYNE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/09/156 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092047260001

View Document

27/02/1527 February 2015 ADOPT ARTICLES 21/01/2015

View Document

27/02/1527 February 2015 21/01/15 STATEMENT OF CAPITAL GBP 100

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR NICHOLAS EATON

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR SIMON TIMOTHY MARSHALL

View Document

05/09/145 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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