17/20 MARCUS STREET COMPANY LIMITED

06717930
PARK FARM LODGE UPPER LAMBOURN HUNGERFORD BERKSHIRE RG17 8RD

Documents

Documents
Date Category Description Pages
05 Mar 2025 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2024 accounts Annual Accounts 4 Buy now
08 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 5 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2023 officers Termination of appointment of director (Hugo Rawlins) 1 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2022 accounts Annual Accounts 9 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2021 officers Appointment of director (Mr Paul Concannon) 2 Buy now
09 Aug 2021 officers Appointment of director (Mr Hugo Rawlins) 2 Buy now
02 Jul 2021 accounts Annual Accounts 11 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 accounts Annual Accounts 9 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 accounts Annual Accounts 9 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 accounts Annual Accounts 9 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2017 accounts Annual Accounts 9 Buy now
11 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2016 accounts Annual Accounts 9 Buy now
09 Oct 2015 annual-return Annual Return 6 Buy now
25 Jun 2015 accounts Annual Accounts 9 Buy now
06 Oct 2014 annual-return Annual Return 6 Buy now
06 Oct 2014 officers Change of particulars for director (Miss Julia Caroline Steele) 2 Buy now
20 Jun 2014 accounts Annual Accounts 8 Buy now
22 Oct 2013 annual-return Annual Return 6 Buy now
08 Jul 2013 accounts Annual Accounts 9 Buy now
30 Oct 2012 annual-return Annual Return 6 Buy now
26 Jul 2012 accounts Annual Accounts 9 Buy now
21 Oct 2011 annual-return Annual Return 6 Buy now
15 Jun 2011 accounts Annual Accounts 9 Buy now
10 Oct 2010 annual-return Annual Return 6 Buy now
15 Jun 2010 accounts Annual Accounts 9 Buy now
23 Nov 2009 annual-return Annual Return 4 Buy now
23 Nov 2009 officers Appointment of director (Mrs Frances Diana Lochrane) 2 Buy now
22 Nov 2009 officers Change of particulars for director (Charles Ross Lochrane) 2 Buy now
22 Nov 2009 officers Change of particulars for director (Julia Caroline Steele) 2 Buy now
12 Jan 2009 officers Appointment terminated director irene harrison 1 Buy now
12 Jan 2009 officers Director appointed charles ross lochrane 2 Buy now
12 Jan 2009 officers Director appointed julia caroline steele 2 Buy now
12 Jan 2009 address Registered office changed on 12/01/2009 from crown house 64 whitchurch road cardiff CF14 3LX uk 1 Buy now
08 Oct 2008 incorporation Incorporation Company 11 Buy now