MARSHALL PARK DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE TRACY PEPPER / 22/12/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOHN SLATER / 07/11/2014

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE TRACY PEPPER / 01/02/2012

View Document

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE TRACY PEPPER / 01/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOHN SLATER / 01/02/2012

View Document

13/02/1213 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN PEPPER / 01/02/2012

View Document

22/12/1122 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOHN SLATER / 18/10/2011

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE TRACY PEPPER / 12/11/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: G OFFICE CHANGED 03/04/06 ABBEY ROSE HOUSE, 181. HIGH STREET, ONGAR ESSEX CM5 9JG

View Document

13/03/0613 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 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