Advanced company searchLink opens in new window

MARSTON PARK GROUP LTD

Company number 11024677

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
28 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
27 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with updates
29 Sep 2023 AA01 Previous accounting period shortened from 1 January 2023 to 31 December 2022
14 Feb 2023 CS01 Confirmation statement made on 19 October 2022 with updates
31 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
31 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
31 Dec 2021 CS01 Confirmation statement made on 19 October 2021 with updates
25 Oct 2021 AA01 Previous accounting period extended from 31 October 2020 to 1 January 2021
22 Jan 2021 CS01 Confirmation statement made on 19 October 2020 with updates
20 Nov 2020 AD01 Registered office address changed from Thickthorne Cottage Marston Bigot Frome BA11 5BY England to 1 the Green Richmond Surrey TW9 1PL on 20 November 2020
27 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
07 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with updates
07 Nov 2019 CH01 Director's details changed for Mr Michael Edward Fenna on 18 October 2019
07 Nov 2019 CH01 Director's details changed for Mr Charles Arthur Bonham Christie on 18 October 2019
06 Nov 2019 PSC04 Change of details for Mr Michael Edward Fenna as a person with significant control on 18 October 2019
05 Nov 2019 PSC04 Change of details for Mr Michael Edward Fenna as a person with significant control on 18 October 2019
05 Nov 2019 PSC01 Notification of Charles Arthur Bonham-Christie as a person with significant control on 18 October 2019
02 Sep 2019 AA Total exemption full accounts made up to 31 October 2018
03 Jan 2019 CS01 Confirmation statement made on 19 October 2018 with no updates
30 Sep 2018 AD01 Registered office address changed from , Flat 24 Grenier Apartments, 18 Gervase Street, London, SE15 2RS, United Kingdom to Thickthorne Cottage Marston Bigot Frome BA11 5BY on 30 September 2018
30 Sep 2018 AP01 Appointment of Mr Charles Arthur Bonham Christie as a director on 20 September 2018
14 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-13
20 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-20
  • GBP 1