MARSH PRODUCE LIMITED

1 Old Hall Farm King Street 1 Old Hall Farm King Street, Romney Marsh, TN29 9RJ, England
StatusACTIVE
Company No.06784047
CategoryPrivate Limited Company
Incorporated06 Jan 2009
Age15 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

MARSH PRODUCE LIMITED is an active private limited company with number 06784047. It was incorporated 15 years, 4 months, 26 days ago, on 06 January 2009. The company address is 1 Old Hall Farm King Street 1 Old Hall Farm King Street, Romney Marsh, TN29 9RJ, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2023

Action Date: 30 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2022

Action Date: 30 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2022

Action Date: 09 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067840470003

Charge creation date: 2022-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Jan 2018

Category: Accounts

Type: AAMD

Made up date: 2018-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Old address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

New address: 1 Old Hall Farm King Street Brookland Romney Marsh TN29 9RJ

Change date: 2019-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2018

Action Date: 27 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-27

Charge number: 067840470002

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 30 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 30 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 30 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Ovenden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 29 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-29

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-05

Old address: , Suite 2 2nd Floor East 255-259 Commercial Road, London, E1 2BT

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2013

Action Date: 30 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2012

Action Date: 05 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-05

Officer name: Deborah Ovenden

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2012

Action Date: 05 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-05

Officer name: Mr Clive Edmund Ovenden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Legacy

Date: 23 Nov 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-15

Old address: , 71 Burdett Road, Mile End, London, E3 4TN

Documents

View document PDF

Incorporation company

Date: 06 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWG SECURITY LIMITED

RYEFIELD COURT 81,NORTHWOOD HILLS,HA6 1LL

Number:07773006
Status:ACTIVE
Category:Private Limited Company

BUILDING ADHESIVES (NUMBER 2) LIMITED

LONGTON ROAD,STOKE ON TRENT,ST4 8JB

Number:04161772
Status:ACTIVE
Category:Private Limited Company

K B BUILDING CONTRACTORS LIMITED

PEMBROKE HOUSE,CWMBRAN,NP44 3AU

Number:10660512
Status:ACTIVE
Category:Private Limited Company

M.I INTERIORS LIMITED

ENTERPRISE HOUSE,HENDON,NW4 2HN

Number:06804988
Status:ACTIVE
Category:Private Limited Company

SHREWSBURY GROUNDWORKS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11694961
Status:ACTIVE
Category:Private Limited Company

SPSMEDICAL LIMITED

10 WEST MOOR DRIVE,SUNDERLAND,SR6 7TW

Number:11105867
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