MARSHMILL PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-01-31

View Document

03/02/253 February 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

03/02/253 February 2025 Current accounting period shortened from 2024-02-03 to 2024-02-02

View Document

04/11/244 November 2024 Previous accounting period shortened from 2024-02-04 to 2024-02-03

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

02/11/232 November 2023 Previous accounting period shortened from 2023-02-05 to 2023-02-04

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with no updates

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-26 with no updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-01-22

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 22/01/20

View Document

22/01/2122 January 2021 Annual accounts for year ending 22 Jan 2021

View Accounts

08/01/218 January 2021 PREVSHO FROM 23/01/2020 TO 22/01/2020

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 26/12/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/01/19

View Document

22/01/2022 January 2020 Annual accounts for year ending 22 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 206 HIGH ROAD LONDON N15 4NP

View Document

06/01/206 January 2020 PREVSHO FROM 24/01/2019 TO 23/01/2019

View Document

07/10/197 October 2019 PREVSHO FROM 25/01/2019 TO 24/01/2019

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/01/18

View Document

23/01/1923 January 2019 Annual accounts for year ending 23 Jan 2019

View Accounts

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

01/01/191 January 2019 PREVSHO FROM 26/01/2018 TO 25/01/2018

View Document

09/10/189 October 2018 PREVSHO FROM 27/01/2018 TO 26/01/2018

View Document

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

17/05/1717 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 27 January 2016

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 PREVSHO FROM 28/01/2016 TO 27/01/2016

View Document

15/02/1615 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts for year ending 27 Jan 2016

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 28 January 2014

View Document

28/03/1528 March 2015 DISS40 (DISS40(SOAD))

View Document

25/03/1525 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

22/09/1422 September 2014 PREVSHO FROM 29/01/2014 TO 28/01/2014

View Document

19/02/1419 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts for year ending 28 Jan 2014

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 29 January 2013

View Document

29/01/1329 January 2013 Annual accounts for year ending 29 Jan 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 29 January 2012

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 PREVSHO FROM 30/01/2012 TO 29/01/2012

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 January 2011

View Document

29/01/1229 January 2012 Annual accounts for year ending 29 Jan 2012

View Accounts

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/10/112 October 2011 PREVSHO FROM 31/01/2011 TO 30/01/2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON SCHWEBEL / 31/12/2010

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS GOLDIE SCHWEBEL / 31/12/2010

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/01/1030 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GOLDIE SCHUEBEL / 31/12/2009

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON SCHWEBEL / 31/12/2009

View Document

05/04/095 April 2009 DIRECTOR APPOINTED AARON YITZCHAK SCHWEBEL

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 206 HIGH ROAD LONDON N15 4NP

View Document

26/03/0926 March 2009 SECRETARY APPOINTED GOLDIE SCHUEBEL

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

07/01/097 January 2009 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