MARCHWOOD FLAT MANAGEMENT LIMITED

02603736
84 WORCESTER STREET GLOUCESTER ENGLAND GL1 3AS

Documents

Documents
Date Category Description Pages
21 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2024 accounts Annual Accounts 5 Buy now
04 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2023 accounts Annual Accounts 5 Buy now
08 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Dec 2022 officers Termination of appointment of director (William Stanley Voss) 1 Buy now
24 Nov 2022 officers Appointment of director (Ms Rhianan Charlotte Voss) 2 Buy now
23 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2022 accounts Annual Accounts 5 Buy now
29 Jul 2021 officers Appointment of director (Miss Lauren Rebecca Williams) 2 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2021 officers Termination of appointment of secretary (Evelyn Anne Hamilton) 1 Buy now
12 Mar 2021 officers Termination of appointment of director (Evelyn Anne Hamilton) 1 Buy now
09 Dec 2020 accounts Annual Accounts 5 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 accounts Annual Accounts 5 Buy now
15 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 May 2019 officers Appointment of director (Mr William Stanley Voss) 2 Buy now
14 May 2019 officers Termination of appointment of director (Richard Morgan Gambold) 1 Buy now
08 Jan 2019 accounts Annual Accounts 5 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 5 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
21 Nov 2016 accounts Annual Accounts 9 Buy now
25 Apr 2016 annual-return Annual Return 7 Buy now
11 Nov 2015 accounts Annual Accounts 6 Buy now
27 Oct 2015 officers Change of particulars for director (Ms Gillian Louisa Pearson) 2 Buy now
29 Apr 2015 annual-return Annual Return 7 Buy now
12 Jan 2015 accounts Annual Accounts 9 Buy now
01 May 2014 annual-return Annual Return 8 Buy now
05 Dec 2013 accounts Annual Accounts 10 Buy now
01 Aug 2013 officers Appointment of director (James Mullinger) 3 Buy now
25 Jul 2013 officers Termination of appointment of director (Nicola Aston Neale) 2 Buy now
24 May 2013 annual-return Annual Return 7 Buy now
24 Oct 2012 accounts Annual Accounts 10 Buy now
24 May 2012 annual-return Annual Return 7 Buy now
22 Sep 2011 accounts Annual Accounts 8 Buy now
24 May 2011 annual-return Annual Return 7 Buy now
31 Jan 2011 accounts Annual Accounts 10 Buy now
21 May 2010 annual-return Annual Return 6 Buy now
21 May 2010 officers Change of particulars for director (Evelyn Anne Hamilton) 2 Buy now
21 May 2010 officers Change of particulars for director (Nicola Patricia Aston Neale) 2 Buy now
18 Jan 2010 accounts Annual Accounts 9 Buy now
22 Apr 2009 annual-return Return made up to 22/04/09; full list of members 5 Buy now
12 Feb 2009 accounts Annual Accounts 5 Buy now
21 May 2008 annual-return Return made up to 22/04/08; full list of members 5 Buy now
28 Mar 2008 accounts Annual Accounts 3 Buy now
26 Mar 2008 address Registered office changed on 26/03/2008 from flat 3 84 worcester street gloucester glos GL1 3AS 1 Buy now
25 Mar 2008 officers Director's change of particulars / nicola aston neale / 28/11/2007 1 Buy now
25 Mar 2008 officers Appointment terminated secretary nicola aston neale 1 Buy now
25 Mar 2008 officers Appointment terminated director dorette grant 1 Buy now
25 Mar 2008 officers Director and secretary appointed evelyn anne hamilton 2 Buy now
25 Mar 2008 address Registered office changed on 25/03/2008 from 36 appleton way, hucclecote gloucester gloucestershire GL3 3RP 1 Buy now
18 Aug 2007 officers Secretary's particulars changed;director's particulars changed 2 Buy now
24 Apr 2007 annual-return Return made up to 22/04/07; full list of members 3 Buy now
15 Nov 2006 accounts Annual Accounts 4 Buy now
02 Aug 2006 officers New director appointed 2 Buy now
02 Aug 2006 officers Director resigned 1 Buy now
02 May 2006 annual-return Return made up to 22/04/06; full list of members 3 Buy now
02 May 2006 address Registered office changed on 02/05/06 from: flat 3 84 worcester street gloucester GL1 3AS 1 Buy now
29 Dec 2005 accounts Annual Accounts 9 Buy now
03 Nov 2005 officers New secretary appointed 2 Buy now
03 Nov 2005 officers Secretary resigned 1 Buy now
01 Jun 2005 annual-return Return made up to 22/04/05; full list of members 9 Buy now
28 Feb 2005 accounts Annual Accounts 9 Buy now
14 Feb 2005 officers New director appointed 2 Buy now
14 Dec 2004 officers New director appointed 2 Buy now
14 Dec 2004 officers Director resigned 1 Buy now
30 Apr 2004 annual-return Return made up to 22/04/04; full list of members 8 Buy now
04 Mar 2004 officers New director appointed 2 Buy now
03 Mar 2004 accounts Annual Accounts 4 Buy now
16 May 2003 annual-return Return made up to 22/04/03; full list of members 8 Buy now
05 Mar 2003 accounts Annual Accounts 4 Buy now
28 Oct 2002 officers New secretary appointed 2 Buy now
28 Oct 2002 officers Secretary resigned 1 Buy now
17 Sep 2002 accounts Annual Accounts 11 Buy now
03 Aug 2002 annual-return Return made up to 22/04/02; full list of members 8 Buy now
11 Sep 2001 officers Director resigned 1 Buy now
11 Sep 2001 officers Secretary resigned 1 Buy now
11 Sep 2001 annual-return Return made up to 22/04/01; full list of members 7 Buy now
17 Aug 2001 officers New secretary appointed;new director appointed 2 Buy now
14 Feb 2001 accounts Annual Accounts 8 Buy now
09 Feb 2001 address Registered office changed on 09/02/01 from: 7 vine terrace high street harborne birmingham west midlands B17 9PU 1 Buy now
12 Jun 2000 annual-return Return made up to 22/04/00; full list of members 6 Buy now
04 May 2000 officers Director resigned 1 Buy now
24 Nov 1999 accounts Annual Accounts 8 Buy now
03 Jun 1999 annual-return Return made up to 22/04/99; no change of members 6 Buy now
03 Jun 1999 officers Director resigned 1 Buy now
03 Mar 1999 accounts Annual Accounts 6 Buy now
09 Dec 1998 annual-return Return made up to 22/04/98; full list of members 6 Buy now
29 Jan 1998 accounts Annual Accounts 1 Buy now
29 Jan 1998 resolution Resolution 1 Buy now
20 Jan 1998 officers New secretary appointed 2 Buy now