MARSHALL PICKERING HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Micro company accounts made up to 2024-06-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

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

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2023-06-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

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

View Accounts

13/03/2313 March 2023 Micro company accounts made up to 2022-06-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

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

View Accounts

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

25/01/1725 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, SECRETARY EDMUND KIELBASIEWICZ

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR EDMUND KIELBASIEWICZ

View Document

01/12/161 December 2016 SECRETARY APPOINTED MR SIMON DOWSON-COLLINS

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR DAVID PETER ALFORD

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/12/157 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEORGE MARINER REDMAYNE / 16/01/2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DOWSON-COLLINS / 16/01/2015

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 77-85 FULHAM PALACE ROAD, HAMMERSMITH, LONDON. W6 8JB

View Document

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR SIMON DOWSON-COLLINS

View Document

05/12/135 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR CHARLES GEORGE REDMAYNE

View Document

26/08/1326 August 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BARNSLEY

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/12/125 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/12/116 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

14/03/1114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/12/108 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

27/04/1027 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA BARNSLEY / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ALEXANDER KIELBASIEWICZ / 01/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR EDMUND ALEXANDER KIELBASIEWICZ / 01/10/2009

View Document

01/07/091 July 2009 SECRETARY APPOINTED MR EDMUND ALEXANDER KIELBASIEWICZ

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY PATRIC DUFFY

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 S 175 30/09/2008

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

31/12/9831 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 AUDITOR'S RESIGNATION

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

02/02/922 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

10/12/9110 December 1991 RETURN MADE UP TO 03/12/91; FULL LIST OF MEMBERS

View Document

16/09/9116 September 1991 S386 DISP APP AUDS 26/08/91

View Document

21/12/9021 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 REGISTERED OFFICE CHANGED ON 05/12/90 FROM: 8 GRAFTON STREET LONDON W1X 3LA

View Document

31/08/9031 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 AUDITOR'S RESIGNATION

View Document

23/05/9023 May 1990 AUDITOR'S RESIGNATION

View Document

21/05/9021 May 1990 AUDITOR'S RESIGNATION

View Document

15/05/9015 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

26/02/9026 February 1990 REGISTERED OFFICE CHANGED ON 26/02/90 FROM: MIDDLESEX HOUSE 34-42 CLEVELAND STREET LONDON W1P 5FB

View Document

19/12/8919 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/898 December 1989 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED

View Document

19/10/8919 October 1989 NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

15/04/8915 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/8915 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/8920 February 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/8920 February 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 REGISTERED OFFICE CHANGED ON 20/02/89 FROM: 3 BEGGARWOOD LANE BASINGSTOKE HANTS RG23 7LP

View Document

26/07/8826 July 1988 VARYING SHARE RIGHTS AND NAMES 16/05/88

View Document

22/07/8822 July 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

03/03/883 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/872 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

02/06/872 June 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 DIRECTOR RESIGNED

View Document

30/07/8630 July 1986 RETURN OF ALLOTMENTS

View Document

20/05/8620 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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