MARSHALLS PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

11/12/2411 December 2024 Termination of appointment of Beryl Marshall as a secretary on 2024-12-11

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Appointment of Mrs Diane Marshall as a secretary on 2024-12-11

View Document

21/11/2421 November 2024 Change of details for Mr Gregory Marshall as a person with significant control on 2024-11-20

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-02-29

View Document

21/11/2421 November 2024 Change of details for Mr Gregory Marshall as a person with significant control on 2024-11-20

View Document

21/11/2421 November 2024 Change of details for Mr Gregory Marshall as a person with significant control on 2024-11-20

View Document

21/11/2421 November 2024 Change of details for Mr Gregory Marshall as a person with significant control on 2024-11-20

View Document

21/11/2421 November 2024 Change of details for Mr Gregory Marshall as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Change of details for Mr Gregory Marshall as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Registered office address changed from Sunrise Stables Follifoot Lane Kirkby Overblow Harrogate HG3 1HA to Hawthorne House Sheepcote Lane Darley Harrogate HG3 2RP on 2024-11-20

View Document

20/11/2420 November 2024 Director's details changed for Mr Gregory Marshall on 2024-11-20

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/02/1518 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MARSHALL / 24/02/2014

View Document

25/02/1425 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / BERYL MARSHALL / 24/02/2014

View Document

24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / BERYL MARSHALL / 24/02/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MARSHALL / 24/02/2014

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/02/1123 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MARSHALL / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 2 SUMMERSEAT, FARWELL ROAD RAWDON WEST YORKSHIRE LS19 6QE

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 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