Advanced company searchLink opens in new window

MARRIOTT PROPERTY CONSULTANCY LIMITED

Company number 11370276

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)
04 Sep 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
20 Jun 2023 AD01 Registered office address changed from C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England to C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA on 20 June 2023
10 Jun 2023 AA Total exemption full accounts made up to 31 May 2022
02 Mar 2023 AD01 Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS United Kingdom to C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR on 2 March 2023
05 Sep 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 31 May 2021
13 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
07 Oct 2021 CH01 Director's details changed for Mrs Janice Paulette Marriott on 28 January 2019
07 Oct 2021 PSC04 Change of details for Mrs Janice Paulette Marriott as a person with significant control on 28 January 2019
09 Sep 2021 CH01 Director's details changed for Miss Aliza Gavriella Marriott on 24 November 2019
09 Sep 2021 PSC04 Change of details for Miss Aliza Gavriella Marriott as a person with significant control on 24 November 2019
11 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
03 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
19 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
07 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
30 Oct 2018 SH08 Change of share class name or designation
26 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 23 July 2018
  • GBP 100
26 Jul 2018 PSC01 Notification of Aliza Gavriella Marriott as a person with significant control on 23 July 2018
26 Jul 2018 PSC01 Notification of Janice Paulette Marriott as a person with significant control on 23 July 2018
20 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-18
17 Jul 2018 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 18 May 2018
12 Jul 2018 AD01 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 88 Edgware Way Edgware Middlesex HA8 8JS on 12 July 2018