MARSHALLS PROPERTIES LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

02/09/242 September 2024

View Document

02/09/242 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/09/242 September 2024

View Document

02/09/242 September 2024

View Document

01/03/241 March 2024 Appointment of Mr Matthew Grant Pullen as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Martyn Coffey as a director on 2024-02-29

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

04/10/234 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/10/234 October 2023

View Document

04/10/234 October 2023

View Document

04/10/234 October 2023

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

26/07/2126 July 2021 Appointment of Mr Justin Ashley Lockwood as a director on 2021-07-26

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

13/06/1613 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

15/07/1515 July 2015 SECT 519

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/01/159 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 AUDITOR'S RESIGNATION

View Document

22/10/1422 October 2014 SECTION 519

View Document

12/10/1412 October 2014 DIRECTOR APPOINTED MR JACK JAMES CLARKE

View Document

12/10/1412 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BURRELL

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/06/145 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/03/144 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/03/143 March 2014 SAIL ADDRESS CREATED

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM BIRKBY GRANGE BIRKBY HALL ROAD HUDDERSFIELD WEST YORKSHIRE HD2 2XB

View Document

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLDEN

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR MARTYN COFFEY

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BURRELL / 11/09/2013

View Document

09/01/139 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH BAXANDALL / 04/01/2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BURRELL / 04/01/2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOLDEN / 04/01/2012

View Document

12/01/1212 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM BIRKBY GRANGE BIRKBY HALL ROAD BIRKBY HUDDERSFIELD WEST YORKSHIRE HD2 2YA

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOLDEN / 18/07/2011

View Document

10/01/1110 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BURRELL / 03/08/2009

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLDEN / 03/08/2009

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE BAXANDALL / 03/08/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY IAN BURRELL

View Document

09/07/089 July 2008 SECRETARY APPOINTED CATHERINE BAXANDALL

View Document

08/04/088 April 2008 SECRETARY APPOINTED MR IAN DAVID BURRELL

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH BLEASE

View Document

29/01/0829 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: MARSHALLS PLC, BIRKBY GRANGE BIRKBY HALL ROAD HUDDERSFIELD WEST YORKSHIRE HD2 2XB

View Document

18/01/0218 January 2002 COMPANY NAME CHANGED PANABLOK 2002 LIMITED CERTIFICATE ISSUED ON 18/01/02

View Document

18/01/0218 January 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 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