D MARSHALL (PROPERTIES) LIMITED
Status | ACTIVE |
Company No. | 02014585 |
Category | Private Limited Company |
Incorporated | 28 Apr 1986 |
Age | 37 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
D MARSHALL (PROPERTIES) LIMITED is an active private limited company with number 02014585. It was incorporated 37 years, 11 months, 29 days ago, on 28 April 1986. The company address is 110 Buckstone Avenue, Leeds, LS17 5ET, West Yorkshire, England.
Company Fillings
Change registered office address company with date old address new address
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Address
Type: AD01
New address: 110 Buckstone Avenue Leeds West Yorkshire LS17 5ET
Change date: 2024-02-02
Old address: Benclowyd Foxhill Court Weetwood Leeds West Yorkshire LS16 5PL England
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 25 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-25
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Address
Type: AD01
New address: Benclowyd Foxhill Court Weetwood Leeds West Yorkshire LS16 5PL
Change date: 2024-01-02
Old address: The Poultry Farm Bay Horse Lane Shadwell Leeds LS17 8SL
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage charge part release with charge number
Date: 13 Jun 2023
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 12
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 25 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-25
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 25 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-25
Documents
Change person director company with change date
Date: 21 Jan 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Marshall
Change date: 2021-12-01
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 25 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-25
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 25 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-25
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 25 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-25
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 25 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-25
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 12 Jul 2017
Action Date: 03 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Marshall
Termination date: 2017-06-03
Documents
Appoint person director company with name date
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-12
Officer name: Mr Ben Marshall
Documents
Legacy
Date: 13 Feb 2017
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The form AP01 was removed from the public register on 27/04/2017 as it was invalid or ineffective.
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 25 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-25
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 25 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-25
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 25 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-25
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Doreen Marshall
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 25 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-25
Documents
Change registered office address company with date old address
Date: 06 Mar 2014
Action Date: 06 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-06
Old address: the Poultry Farn Bay Horse Lane Shadwell Leeds LS17 8SL England
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 25 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-25
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 25 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-25
Documents
Change person secretary company with change date
Date: 13 Feb 2012
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alison Jane Marshall
Change date: 2011-01-01
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 19 May 2011
Action Date: 19 May 2011
Category: Address
Type: AD01
Change date: 2011-05-19
Old address: Benclowyd Foxhill Court Leeds Yorkshire LS16 5PL
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 25 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-25
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 09 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 24 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 25 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-25
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Mr David Marshall
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Doreen Elizabeth Marshall
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288a
Description: Director appointed doreen elizabeth marshall
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/12/08; full list of members
Documents
Accounts with accounts type small
Date: 19 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/12/07; full list of members
Documents
Legacy
Date: 25 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 25 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 25 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 25 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 25 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed craig marshall
Documents
Accounts with accounts type full
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type full
Date: 01 May 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/06; full list of members
Documents
Legacy
Date: 14 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 14/11/06 from: 47 syke green scarcroft leeds west yorkshire LS14 3BS
Documents
Legacy
Date: 28 Apr 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/03/06
Documents
Resolution
Date: 12 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/03/06--------- £ si [email protected]=9 £ ic 100/109
Documents
Legacy
Date: 21 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/05; full list of members
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/02; full list of members
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 31 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 09/09/02 from: white hall brandon lane shadwell leeds LS17 9JL
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Feb 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 29 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/99; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/98; full list of members
Documents
Accounts with accounts type full
Date: 11 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 06 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/97; no change of members
Documents
Accounts with accounts type full
Date: 06 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 20 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/96; no change of members
Documents
Accounts with accounts type full
Date: 02 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type full
Date: 09 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 12 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/95; full list of members
Documents
Legacy
Date: 11 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/94; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 07 Aug 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 03 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/93; no change of members
Documents
Accounts with accounts type full
Date: 31 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 27 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/92; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type full
Date: 06 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 06 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/91; no change of members
Documents
Some Companies
ADUSTUS SERVICES AND DEVELOPMENTS LTD
10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET
Number: | 08875469 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUTHENTIC ASIAN RESTAURANT LIMITED
49 SOUTH END ROAD,LONDON,NW3 2QB
Number: | 11013907 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMBEDDED SYSTEMS OF CAMBRIDGE LTD
82B HIGH STREET,SAWSTON,CB22 3HJ
Number: | 10639361 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HIGHCLERE ROAD,MANCHESTER,M8 4FD
Number: | 09653538 |
Status: | ACTIVE |
Category: | Private Limited Company |
OADBY MANAGEMENT COMPANY LIMITED
2 HILLS ROAD,CAMBRIDGE,CB2 1JP
Number: | 05354000 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
37 PARKFIELD AVENUE,BOOTLE,L30 1PG
Number: | 11487774 |
Status: | ACTIVE |
Category: | Private Limited Company |