MARSTOW DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 09301421 |
Category | Private Limited Company |
Incorporated | 07 Nov 2014 |
Age | 9 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
MARSTOW DEVELOPMENTS LTD is an active private limited company with number 09301421. It was incorporated 9 years, 6 months, 27 days ago, on 07 November 2014. The company address is The Cottage The Cottage, Lydbrook, GL17 9DN, England.
Company Fillings
Change registered office address company with date old address new address
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Address
Type: AD01
Old address: Orchard Cottage Holme Marsh Lyonshall Kington Herefordshire HR5 3JS England
New address: The Cottage Joys Green Lydbrook GL17 9DN
Change date: 2024-02-29
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Address
Type: AD01
New address: Orchard Cottage Holme Marsh Lyonshall Kington Herefordshire HR5 3JS
Old address: 16 Hinton Avenue Hinton Hereford HR2 6AN England
Change date: 2022-08-17
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Accounts with accounts type dormant
Date: 27 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change to a person with significant control
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-30
Psc name: Mr Patrick Thomas Donnelly
Documents
Change person director company with change date
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-30
Officer name: Mr Patrick Thomas Donnelly
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Address
Type: AD01
Old address: The Threshing Barn Glewstone Ross on Wye Herefordshire HR9 6AS
Change date: 2021-07-30
New address: 16 Hinton Avenue Hinton Hereford HR2 6AN
Documents
Cessation of a person with significant control
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Catherine Roche
Cessation date: 2021-04-09
Documents
Termination director company with name termination date
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-09
Officer name: Catherine Roche
Documents
Resolution
Date: 09 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 08 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-31
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 21 Dec 2020
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type dormant
Date: 27 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Some Companies
EMBASSY DEMOLITION CONTRACTORS LIMITED
29 NOBEL ROAD,LONDON,N18 3BH
Number: | 01008091 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH GATE HOUSE, 18 HAMPTON,CAMBRIDGESHIRE,PE28 9HB
Number: | 05518017 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHROPSHIRE LIVE MUSIC EVENTS LTD
C/O P1 ACCOUNTING SERVICES LTD,SHIFNAL,TF11 8DL
Number: | 11857844 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFIN CHARTERED ACCOUNTANTS,HONITON,EX14 1LQ
Number: | 10402705 |
Status: | ACTIVE |
Category: | Private Limited Company |
THERMO FISHER SCIENTIFIC (PN) UK LIMITED PARTNERSHIP
1675 SOUTH STREET,DOVER,
Number: | LP018240 |
Status: | ACTIVE |
Category: | Limited Partnership |
TIM CROUCHER PLUMBING & HEATING LIMITED
THE MISSION HALL LIDSEY ROAD,BOGNOR REGIS,PO22 9PH
Number: | 07029792 |
Status: | ACTIVE |
Category: | Private Limited Company |