MARKS & CLERK PROPERTIES LIMITED

05082455
15 FETTER LANE LONDON ENGLAND EC4A 1BW

Documents

Documents
Date Category Description Pages
02 Apr 2024 accounts Annual Accounts 2 Buy now
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 accounts Annual Accounts 2 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jan 2023 officers Appointment of director (Mr Robin John George Oxley) 2 Buy now
26 Jan 2023 officers Termination of appointment of director (Daniel Frederick Talbot-Ponsonby) 1 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 2 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 accounts Annual Accounts 2 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 accounts Annual Accounts 2 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2019 officers Termination of appointment of secretary (Maureen Catherine Kinsler) 1 Buy now
28 Nov 2019 officers Termination of appointment of director (Maureen Catherine Kinsler) 1 Buy now
28 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Nov 2019 officers Appointment of director (Mr Daniel Frederick Talbot-Ponsonby) 2 Buy now
09 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Mar 2019 accounts Annual Accounts 3 Buy now
01 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 3 Buy now
11 Apr 2018 accounts Annual Accounts 3 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 officers Termination of appointment of director (Matthew Michael Sammon) 1 Buy now
22 May 2017 accounts Annual Accounts 3 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2016 accounts Annual Accounts 3 Buy now
19 Apr 2016 annual-return Annual Return 4 Buy now
14 Jan 2016 officers Appointment of secretary (Mrs Maureen Catherine Kinsler) 2 Buy now
14 Jan 2016 officers Termination of appointment of secretary (Keith Leonard Hodkinson) 1 Buy now
14 Jan 2016 officers Termination of appointment of director (Keith Leonard Hodkinson) 1 Buy now
14 Jan 2016 officers Appointment of director (Mrs Maureen Catherine Kinsler) 2 Buy now
14 Jan 2016 officers Termination of appointment of director (Stewart Penrose Hosford) 1 Buy now
29 Jun 2015 officers Change of particulars for director (Mr Mark Lloyd Kenrick) 2 Buy now
23 Apr 2015 annual-return Annual Return 6 Buy now
13 Apr 2015 accounts Annual Accounts 3 Buy now
22 Jan 2015 officers Appointment of director (Mr Mark Lloyd Kenrick) 2 Buy now
22 Jan 2015 officers Appointment of director (Mr Matthew Michael Sammon) 2 Buy now
25 Apr 2014 annual-return Annual Return 14 Buy now
05 Apr 2014 accounts Annual Accounts 3 Buy now
24 Apr 2013 annual-return Annual Return 13 Buy now
05 Mar 2013 accounts Annual Accounts 1 Buy now
23 Apr 2012 accounts Annual Accounts 2 Buy now
16 Apr 2012 annual-return Annual Return 5 Buy now
11 May 2011 accounts Annual Accounts 2 Buy now
06 May 2011 annual-return Annual Return 5 Buy now
06 May 2011 officers Change of particulars for director (Keith Leonard Hodkinson) 2 Buy now
06 May 2011 officers Change of particulars for director (Stewart Penrose Hosford) 2 Buy now
29 Apr 2010 officers Change of particulars for secretary (Keith Leonard Hodkinson) 3 Buy now
29 Apr 2010 officers Change of particulars for director (Keith Leonard Hodkinson) 3 Buy now
29 Apr 2010 officers Change of particulars for director (Stewart Penrose Hosford) 3 Buy now
29 Apr 2010 annual-return Annual Return 14 Buy now
17 Mar 2010 accounts Annual Accounts 2 Buy now
18 Jun 2009 accounts Annual Accounts 1 Buy now
06 Apr 2009 annual-return Return made up to 24/03/09; full list of members 4 Buy now
15 Oct 2008 officers Appointment terminated secretary william pike 1 Buy now
15 Oct 2008 officers Director and secretary appointed keith leonard hodkinson 2 Buy now
09 Oct 2008 officers Appointment terminated director christian gibson 1 Buy now
02 Jul 2008 accounts Annual Accounts 1 Buy now
01 Apr 2008 annual-return Return made up to 24/03/08; full list of members 4 Buy now
31 May 2007 annual-return Return made up to 24/03/07; full list of members 2 Buy now
31 May 2007 accounts Annual Accounts 1 Buy now
04 Apr 2006 annual-return Return made up to 24/03/06; full list of members 5 Buy now
06 Feb 2006 accounts Accounting reference date extended from 31/03/06 to 31/07/06 1 Buy now
20 Jan 2006 accounts Annual Accounts 1 Buy now
29 Jul 2005 annual-return Return made up to 24/03/05; full list of members 6 Buy now
28 Jun 2005 officers New director appointed 2 Buy now
16 Jun 2005 address Registered office changed on 16/06/05 from: st brides house 10 salisbury square london EC4Y 8EH 1 Buy now
08 Jun 2005 change-of-name Certificate Change Of Name Company 3 Buy now
05 May 2005 address Registered office changed on 05/05/05 from: 2ND floor 7 leonard street london EC2A 4AQ 1 Buy now
05 May 2005 officers Secretary resigned 1 Buy now
05 May 2005 officers Director resigned 1 Buy now
05 May 2005 officers New secretary appointed 2 Buy now
05 May 2005 officers New director appointed 2 Buy now
05 May 2005 officers New director appointed 2 Buy now
24 Mar 2004 incorporation Incorporation Company 14 Buy now