MARSDEN & ASTELL BUILDERS & DEVELOPERS LTD
Status | ACTIVE |
Company No. | 05684645 |
Category | Private Limited Company |
Incorporated | 23 Jan 2006 |
Age | 18 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MARSDEN & ASTELL BUILDERS & DEVELOPERS LTD is an active private limited company with number 05684645. It was incorporated 18 years, 4 months, 9 days ago, on 23 January 2006. The company address is 190 Brockwell Lane, Chesterfield, S40 4EN, Derbyshire.
Company Fillings
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Notification of a person with significant control
Date: 07 Feb 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Micheal Astell
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 04 Feb 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William Eric Marsden
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-02-04
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Mortgage satisfy charge full
Date: 14 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 10 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 10 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056846450004
Documents
Mortgage satisfy charge full
Date: 10 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056846450005
Documents
Mortgage satisfy charge full
Date: 10 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Mortgage charge whole release with charge number
Date: 07 Apr 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Mortgage charge whole release with charge number
Date: 07 Apr 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Mortgage charge whole release with charge number
Date: 23 Mar 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Mortgage charge whole release with charge number
Date: 18 Mar 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Mortgage charge whole release with charge number
Date: 18 Mar 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 3
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Mar 2020
Action Date: 12 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-12
Charge number: 056846450005
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Mar 2020
Action Date: 12 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056846450004
Charge creation date: 2020-03-12
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Notification of a person with significant control statement
Date: 28 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-12
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts amended with made up date
Date: 17 Oct 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AAMD
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Eric Marsden
Change date: 2010-02-16
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Michael Astell
Change date: 2010-02-16
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Legacy
Date: 06 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 06 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 06/02/2009 from 190 brockwell lane chesterfield derbyshire S40 4EN united kingdom
Documents
Legacy
Date: 06 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / william marsden / 18/12/2008
Documents
Legacy
Date: 04 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 04/02/2009 from 188 brockwell lane chesterfield derbyshire S40 4EN
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 06 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/07; full list of members
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Feb 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 Feb 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 07/02/07 from: 40 hazel drive wingerworth chesterfield derbyshire S42 6NE
Documents
Legacy
Date: 10 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 21 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
31 CLYDESDALE AVENUE,STANMORE,HA7 1LN
Number: | 11806177 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING TRANSFORMATIONS LIMITED
4 FORE STREET,EXETER,EX5 4NN
Number: | 05828313 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & J DEVELOPMENTS (CAMBRIDGE) LIMITED
26 GREEN END,CAMBRIDGE,CB23 7DY
Number: | 08462674 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MONTPELIER AVENUE,BEXLEY,DA5 3AP
Number: | 07779525 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A JUBILEE ROAD,BRISTOL,BS15 4XG
Number: | 11048470 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WILMINGTON COURT ROAD,DARTFORD,DA2 7AT
Number: | 11063195 |
Status: | ACTIVE |
Category: | Private Limited Company |