AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-01
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW. Change occurred on 2023-03-14. Company's previous address: 22 Braydon Road London N16 6QB England.
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090204920006, created on 2022-12-22
filed on: 23rd, December 2022
| mortgage
|
Free Download
(35 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-05-01
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-05-01
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 090204920005, created on 2021-04-30
filed on: 11th, May 2021
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Satisfaction of charge 090204920002 in full
filed on: 5th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090204920003 in full
filed on: 5th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090204920004, created on 2021-04-30
filed on: 4th, May 2021
| mortgage
|
Free Download
(35 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 8th, March 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 090204920002, created on 2020-12-22
filed on: 28th, December 2020
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 090204920003, created on 2020-12-22
filed on: 28th, December 2020
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 090204920001, created on 2020-09-10
filed on: 11th, September 2020
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 22nd, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-05-01
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 30th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-05-01
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2018-05-31 (was 2018-11-30).
filed on: 20th, February 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-11-15
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-11-15
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-11-15: 100.00 GBP
filed on: 16th, November 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-11-15
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 22 Braydon Road London N16 6QB. Change occurred on 2018-06-04. Company's previous address: 52 Warwick Grove London E5 9HU.
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-01
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 5th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-05-01
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2017-02-20) of a secretary
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2017-02-20) of a secretary
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-02-20
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-02-20
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-02
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-02
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-07-08
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-07-08
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-01
filed on: 10th, June 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-02-25
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-02-25
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2016-02-03) of a secretary
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed marson residential LTDcertificate issued on 31/12/15
filed on: 31st, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-01
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, May 2014
| incorporation
|
Free Download
(7 pages)
|