MARSU PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-08-22

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

22/08/2422 August 2024 Annual accounts for year ending 22 Aug 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-22

View Document

26/04/2426 April 2024 Change of details for Tanglewood Properties Lichfield Limited as a person with significant control on 2024-04-25

View Document

17/04/2417 April 2024 Cessation of David Arthur Barker as a person with significant control on 2024-04-16

View Document

17/04/2417 April 2024 Cessation of Jaswant Kaur Sira as a person with significant control on 2024-04-16

View Document

17/04/2417 April 2024 Notification of Tanglewood Properties Lichfield Limited as a person with significant control on 2024-04-16

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/08/234 August 2023 Cessation of Gurmit Singh Sira as a person with significant control on 2023-07-19

View Document

04/08/234 August 2023 Notification of Jaswant Kaur Sira as a person with significant control on 2023-07-19

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-22

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

22/08/2222 August 2022 Annual accounts for year ending 22 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-22

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

18/05/2118 May 2021 22/08/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

22/08/2022 August 2020 Annual accounts for year ending 22 Aug 2020

View Accounts

22/05/2022 May 2020 22/08/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

22/08/1922 August 2019 Annual accounts for year ending 22 Aug 2019

View Accounts

09/05/199 May 2019 22/08/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

22/08/1822 August 2018 Annual accounts for year ending 22 Aug 2018

View Accounts

21/05/1821 May 2018 22/08/17 TOTAL EXEMPTION FULL

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

22/08/1722 August 2017 Annual accounts for year ending 22 Aug 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 22 August 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts for year ending 22 Aug 2016

View Accounts

21/05/1621 May 2016 Annual accounts small company total exemption made up to 22 August 2015

View Document

02/02/162 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/08/1522 August 2015 Annual accounts for year ending 22 Aug 2015

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 22 August 2014

View Document

25/02/1525 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts for year ending 22 Aug 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 22 August 2013

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/05/1317 May 2013 22/08/12 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/02/1318 February 2013 SAIL ADDRESS CHANGED FROM: 33 MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6LA ENGLAND

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 33 MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6LA

View Document

15/05/1215 May 2012 22/08/11 TOTAL EXEMPTION FULL

View Document

28/01/1228 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/05/1118 May 2011 22/08/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/03/1025 March 2010 22/08/09 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GURMIT SINGH SIRA / 31/12/2009

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR BARKER / 31/12/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GURMIT SINGH SIRA / 31/12/2009

View Document

11/06/0911 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

13/05/0913 May 2009 22/08/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 22/08/07 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/08/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/08/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/08/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/08/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/08/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/08/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 22/08/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 22/08/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 REGISTERED OFFICE CHANGED ON 09/08/99 FROM: 33 MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6LA

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 22/08/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 22/08/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/975 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/975 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/975 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 22/08/96

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM: BARCLAYS BANK CHAMBERS 39 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LZ

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 22/08/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 REGISTERED OFFICE CHANGED ON 03/10/95 FROM: 6A CONDUIT STREET LICHFIELD STAFFORDSHIRE WS13 6JR

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 22/08/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 22/08/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 22/08/92

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 22/08/91

View Document

18/02/9318 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 22/08/90

View Document

15/05/9215 May 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/04/912 April 1991 FULL ACCOUNTS MADE UP TO 22/08/89

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/902 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/08/88

View Document

24/02/8924 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/8924 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/01/8912 January 1989 REGISTERED OFFICE CHANGED ON 12/01/89 FROM: 89 CORNWALL ST. BIRMINGHAM B3 3BY

View Document

07/01/897 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8831 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8831 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8831 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8831 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8831 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8831 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8831 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8831 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8831 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8831 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8831 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8831 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8831 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/8822 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8822 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8822 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8822 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8822 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8822 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8822 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8822 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8822 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8822 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8822 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/884 December 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/08/87

View Document

18/04/8818 April 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

26/05/8726 May 1987 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

08/05/878 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/08/86

View Document

27/06/8627 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/08/85

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