MARSHALL PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

03/10/243 October 2024 Registered office address changed from 6 Blenheim Walk Leeds West Yorkshire LS2 9AQ England to 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA on 2024-10-03

View Document

03/10/243 October 2024 Secretary's details changed for Mr Bradley Ronald Marshall on 2024-10-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/11/2217 November 2022 Registration of charge 098252540004, created on 2022-11-16

View Document

17/11/2217 November 2022 Registration of charge 098252540003, created on 2022-11-16

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-14 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Registration of charge 098252540002, created on 2021-07-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/06/205 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR BRADLEY RONALD MARSHALL / 15/10/2018

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR BRADLEY RONALD MARSHALL / 13/04/2018

View Document

01/11/191 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BRADLEY MARSHALL / 15/10/2018

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY MARSHALL / 15/10/2018

View Document

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098252540001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, SECRETARY PAUL HEATON

View Document

06/11/186 November 2018 SECRETARY APPOINTED MR BRADLEY MARSHALL

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHAPMAN

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HEATON

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

15/10/1515 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information