MARSHES END MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02308484 |
Category | Private Limited Company |
Incorporated | 24 Oct 1988 |
Age | 35 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MARSHES END MANAGEMENT COMPANY LIMITED is an active private limited company with number 02308484. It was incorporated 35 years, 6 months, 23 days ago, on 24 October 1988. The company address is Strand House Strand House, Poole, BH15 1SB, Dorset.
Company Fillings
Appoint person director company with name date
Date: 14 Feb 2024
Action Date: 12 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Glaisby Mann
Appointment date: 2024-02-12
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 06 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Change person director company with change date
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-08
Officer name: Mr Michael James Price
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 05 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Forelle Estates Ltd
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Termination director company with name termination date
Date: 04 Nov 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Richard Arthur Fenton
Termination date: 2015-04-22
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Change registered office address company with date old address new address
Date: 01 May 2015
Action Date: 01 May 2015
Category: Address
Type: AD01
Change date: 2015-05-01
Old address: Towergate House, Upton Road Poole Dorset BH17 7AG
New address: Strand House Strand Street Poole Dorset BH15 1SB
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Accounts with accounts type total exemption full
Date: 09 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date
Date: 24 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Appoint person secretary company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Robert Haikney
Documents
Termination secretary company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger King
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2007
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 28 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 28/12/07 from: 11 warrington road richmond surrey TW10 6SJ
Documents
Legacy
Date: 17 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 17/12/07 from: towergate house upton road poole dorset BH17 7AG
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/05; full list of members
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 24 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 24/10/03 from: 1ST floor forelle house upton road poole dorset BH17 7AG
Documents
Legacy
Date: 10 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/03; full list of members
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 11 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/01; full list of members
Documents
Accounts with accounts type full
Date: 17 May 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 09 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/00; full list of members
Documents
Accounts with accounts type full
Date: 05 May 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Accounts with accounts type full
Date: 05 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 21 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/99; full list of members
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 16 Jul 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 15 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/98; no change of members
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 21 Jul 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 18 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/97; full list of members
Documents
Legacy
Date: 29 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Jun 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 13 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/96; full list of members
Documents
Accounts with accounts type small
Date: 16 Jun 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 16 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 08 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/94; full list of members
Documents
Legacy
Date: 08 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 08/06/94 from: marshes end upton road creekmoor poole dorset BH17 7AG
Documents
Accounts with accounts type full
Date: 25 May 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 26 Feb 1994
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 26 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 26 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/93; full list of members
Documents
Accounts with accounts type full
Date: 29 Apr 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Accounts with accounts type full
Date: 07 Oct 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 23 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/92; no change of members
Documents
Accounts with accounts type full
Date: 23 Aug 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 27 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/91; full list of members
Documents
Accounts with accounts type full
Date: 14 Aug 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 08 Aug 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/10
Documents
Legacy
Date: 16 Jul 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 06 Jul 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/04/90; full list of members
Documents
Legacy
Date: 27 Jul 1989
Category: Capital
Type: PUC 2
Description: Wd 24/07/89 ad 20/06/89--------- £ si 340@1=340 £ ic 660/1000
Documents
Legacy
Date: 17 May 1989
Category: Capital
Type: PUC 2
Description: Wd 08/05/89 ad 28/02/89--------- £ si 658@1=658 £ ic 2/660
Documents
Resolution
Date: 06 Mar 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
29 FIRE STATION SQUARE,SALFORD,M5 4NZ
Number: | 07141730 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXETER SCIENCE PARK 6 BABBAGE WAY,EXETER,EX5 2FN
Number: | 11160344 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HUMBER DOUCY LANE,IPSWICH,IP4 3NR
Number: | 09969844 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MORE LONDON PLACE,LONDON,SE1 2DA
Number: | OC374764 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FRIENDS OF THE LAKE DISTRICT,KENDAL,LA9 7SS
Number: | 04878364 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
31-41 WORSHIP STREET,LONDON,EC2A 2DX
Number: | 09513013 |
Status: | ACTIVE |
Category: | Private Limited Company |