MARSTON'S PROPERTY DEVELOPMENTS LIMITED

St Johns House St Johns House, Wolverhampton, WV2 4BH, United Kingdom
StatusACTIVE
Company No.05241216
CategoryPrivate Limited Company
Incorporated24 Sep 2004
Age19 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

MARSTON'S PROPERTY DEVELOPMENTS LIMITED is an active private limited company with number 05241216. It was incorporated 19 years, 7 months, 21 days ago, on 24 September 2004. The company address is St Johns House St Johns House, Wolverhampton, WV2 4BH, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 05 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-17

Officer name: Andrew Andonis Andrea

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2023

Action Date: 01 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-29

Officer name: Mr Andrew Andonis Andrea

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-29

Officer name: Mr Edward John Hancock

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Anthony Leach

Change date: 2022-12-29

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-12-29

Officer name: Mrs Michelle Louise Woodall

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-29

Officer name: Mrs Hayleigh Lupino

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Address

Type: AD01

New address: St Johns House St Johns Square Wolverhampton WV2 4BH

Change date: 2022-12-30

Old address: Marston's House Brewery Road Wolverhampton WV1 4JT

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2022

Action Date: 29 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-29

Psc name: Marston's Corporate Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2022

Action Date: 02 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Michelle Louise Woodall

Appointment date: 2021-10-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-05

Officer name: Anne-Marie Brennan

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-05

Officer name: Mrs Hayleigh Lupino

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2021

Action Date: 03 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Roberts

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-03

Psc name: Marston's Plc

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Marston's Corporate Holdings Limited

Notification date: 2018-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Dalzell

Termination date: 2017-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Marston's Plc

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2017

Action Date: 01 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2016

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Edward Hancock

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2016

Action Date: 03 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2015

Action Date: 04 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-20

Officer name: Steven John Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Anthony Leach

Appointment date: 2014-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: David John Christmas

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2014

Action Date: 30 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-30

Charge number: 052412160003

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Edward Hancock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2014

Action Date: 05 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-05

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052412160002

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Gee

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2012

Action Date: 01 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-01

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Dalzell

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Andrew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2011

Action Date: 15 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Andonis Andrea

Change date: 2011-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2011

Action Date: 02 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-02

Documents

View document PDF

Memorandum articles

Date: 04 Nov 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Termination secretary company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gemma Morgan

Documents

View document PDF

Appoint person secretary company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anne-Marie Brennan

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2010

Action Date: 03 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-03

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / edward hancock / 15/07/2009

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david christmas / 15/07/2009

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed andrew andonis andrea

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul inglett

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2009

Action Date: 04 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-04

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / gemma knowles / 22/03/2008

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anne brennan

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss gemma knowles

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2008

Action Date: 29 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-29

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 20/11/07 from: marston's house brewery road wolverhampton WV1 4JT

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 08/11/07 from: .., Marstons house brewery road wolverhampton WV1 4JT

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 24/10/07 from: marstons house wolverhampton WV1 4JT

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 15/01/07 from: po box 26 park brewery bath road wolverhampton WV1 4NY

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed w&db properties LIMITED\certificate issued on 08/01/07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2006

Action Date: 01 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-01

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/01/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Resolution

Date: 10 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CLOCKWORK COMMUNICATIONS (LONDON) LIMITED

ROURKE HOUSE ROURKE HOUSE,STAINES-UPON-THAMES,TW18 3BA

Number:03158906
Status:ACTIVE
Category:Private Limited Company

IKY CONSTRUCTION LIMITED

44 PHIPSON ROAD,BIRMINGHAM,B11 4JH

Number:10743108
Status:ACTIVE
Category:Private Limited Company

JOIIN LTD

35 PHILLIPPS AVENUE,EXMOUTH,EX8 3HZ

Number:10881174
Status:ACTIVE
Category:Private Limited Company

KNIGHT STRATEGIC HOLDINGS LIMITED

1 KING STREET,LONDON,EC2V 8AU

Number:11425257
Status:ACTIVE
Category:Private Limited Company

MILLS DECORATORS LIMITED

75 HIGHER SHADY LANE,BOLTON,BL7 9AQ

Number:07205183
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROOFING SERVICES (HARTFORD) LIMITED

6 ORCHID GREEN,NORTHWICH,CW8 4BF

Number:02055316
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source