MARCUS HOMES LIMITED

06943745
THE ANNEXE BRANDON HOUSE PAINSWICK ROAD CHELTENHAM GL50 2EU

Documents

Documents
Date Category Description Pages
04 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2024 accounts Annual Accounts 8 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2023 accounts Annual Accounts 8 Buy now
06 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2022 accounts Annual Accounts 8 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2020 accounts Annual Accounts 8 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2020 capital Notice of name or other designation of class of shares 2 Buy now
28 Feb 2020 capital Notice of name or other designation of class of shares 2 Buy now
26 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
24 Feb 2020 accounts Annual Accounts 8 Buy now
18 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Feb 2020 officers Change of particulars for director (Mr Marcus John Hawtin) 2 Buy now
14 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2019 mortgage Registration of a charge 39 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2019 accounts Annual Accounts 7 Buy now
10 Jul 2018 mortgage Registration of a charge 41 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2017 accounts Annual Accounts 7 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Feb 2017 mortgage Registration of a charge 38 Buy now
21 Dec 2016 mortgage Registration of a charge 42 Buy now
17 Oct 2016 accounts Annual Accounts 7 Buy now
29 Jun 2016 annual-return Annual Return 4 Buy now
15 Jan 2016 accounts Annual Accounts 3 Buy now
25 Jun 2015 annual-return Annual Return 4 Buy now
10 Dec 2014 accounts Annual Accounts 3 Buy now
07 Jul 2014 annual-return Annual Return 4 Buy now
04 Feb 2014 accounts Annual Accounts 3 Buy now
18 Jul 2013 annual-return Annual Return 4 Buy now
07 Aug 2012 annual-return Annual Return 4 Buy now
07 Aug 2012 accounts Annual Accounts 2 Buy now
12 Sep 2011 accounts Annual Accounts 2 Buy now
01 Jul 2011 annual-return Annual Return 4 Buy now
15 Oct 2010 accounts Annual Accounts 2 Buy now
06 Jul 2010 annual-return Annual Return 4 Buy now
05 Jul 2010 officers Change of particulars for secretary (Amanda Louise Herbert) 1 Buy now
28 Jul 2009 capital Ad 25/06/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
28 Jul 2009 officers Secretary appointed amanda louise herbert 2 Buy now
08 Jul 2009 officers Director appointed marcus john hawtin 2 Buy now
01 Jul 2009 officers Appointment terminated director graham stephens 1 Buy now
25 Jun 2009 incorporation Incorporation Company 14 Buy now