10 MARKET PLACE LIMITED

07810341
24 MARKET PLACE CIRENCESTER ENGLAND GL7 2NR

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 7 Buy now
29 Jun 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jun 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Jun 2024 gazette Gazette Notice Compulsory 1 Buy now
06 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 accounts Annual Accounts 7 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 officers Termination of appointment of secretary (Justin Peter Fletcher) 1 Buy now
30 Dec 2021 accounts Annual Accounts 7 Buy now
10 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Dec 2021 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2021 accounts Annual Accounts 8 Buy now
13 Oct 2020 officers Change of particulars for secretary (Justin Peter Fletcher) 1 Buy now
13 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 incorporation Memorandum Articles 16 Buy now
16 Jan 2020 resolution Resolution 6 Buy now
15 Nov 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Nov 2019 mortgage Registration of a charge 65 Buy now
12 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2019 mortgage Registration of a charge 123 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 mortgage Registration of a charge 18 Buy now
31 Jul 2019 accounts Annual Accounts 7 Buy now
06 Jun 2019 mortgage Registration of a charge 13 Buy now
06 Jun 2019 mortgage Registration of a charge 7 Buy now
04 Jun 2019 officers Termination of appointment of director (Chris David Yeates) 1 Buy now
31 May 2019 officers Appointment of director (Mr Chris David Yeates) 2 Buy now
12 Mar 2019 resolution Resolution 3 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2018 accounts Annual Accounts 2 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2017 accounts Annual Accounts 2 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2016 accounts Annual Accounts 2 Buy now
27 Oct 2015 annual-return Annual Return 3 Buy now
27 Oct 2015 officers Change of particulars for director (Mr Mark David Booth) 2 Buy now
27 Oct 2015 officers Change of particulars for secretary (Justin Peter Fletcher) 1 Buy now
25 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2015 accounts Annual Accounts 2 Buy now
19 Oct 2014 annual-return Annual Return 4 Buy now
30 Jul 2014 accounts Annual Accounts 2 Buy now
15 Oct 2013 annual-return Annual Return 4 Buy now
13 Sep 2013 accounts Annual Accounts 3 Buy now
15 Oct 2012 annual-return Annual Return 4 Buy now
14 Oct 2011 incorporation Incorporation Company 22 Buy now