RC MARSDEN 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
22/01/2522 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-01-14 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-14 with updates

View Document

12/10/2212 October 2022 Notification of Deborah Joy Marsden as a person with significant control on 2018-01-14

View Document

12/10/2212 October 2022 Withdrawal of a person with significant control statement on 2022-10-12

View Document

12/10/2212 October 2022 Notification of Richard Charles Marsden as a person with significant control on 2018-01-14

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

16/12/2016 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

05/11/195 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

02/11/172 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES MARSDEN / 14/05/2014

View Document

15/05/1415 May 2014 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JOY MARSDEN / 14/05/2014

View Document

17/01/1417 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES MARSDEN / 06/01/2014

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/05/1323 May 2013 AUDITOR'S RESIGNATION

View Document

05/04/135 April 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

23/01/1223 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

16/11/1116 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

09/02/119 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

07/08/107 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/1017 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES MARSDEN / 14/01/2010

View Document

03/01/103 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

05/04/095 April 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MARSDEN / 14/01/2008

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARSDEN / 14/01/2008

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

06/03/066 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/066 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: RCM HOUSE SANDBEDS INDUSTRIAL ESTATE DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9ND

View Document

06/03/066 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 10-12 EAST PARADE LEEDS WEST YORKSHIRE LS1 2AJ

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 COMPANY NAME CHANGED L&P 119 LIMITED CERTIFICATE ISSUED ON 09/02/05

View Document

14/01/0514 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information