MARSTON DEVELOPMENTS NORTH WEST LIMITED
Company number 13210533
- Company Overview for MARSTON DEVELOPMENTS NORTH WEST LIMITED (13210533)
- Filing history for MARSTON DEVELOPMENTS NORTH WEST LIMITED (13210533)
- People for MARSTON DEVELOPMENTS NORTH WEST LIMITED (13210533)
- Charges for MARSTON DEVELOPMENTS NORTH WEST LIMITED (13210533)
- More for MARSTON DEVELOPMENTS NORTH WEST LIMITED (13210533)
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) |
---|---|---|---|
15 Apr 2024 | MR01 | Registration of charge 132105330001, created on 12 April 2024 | |
09 Apr 2024 | AP01 | Appointment of Miss Bryony Megan Illingworth as a director on 8 April 2024 | |
09 Apr 2024 | PSC01 | Notification of Bryony Meghan Illingworth as a person with significant control on 8 April 2024 | |
09 Apr 2024 | TM01 | Termination of appointment of Jason David Tattersall as a director on 8 April 2024 | |
09 Apr 2024 | PSC07 | Cessation of Jason David Tattersall as a person with significant control on 8 April 2024 | |
05 Apr 2024 | PSC01 | Notification of Jason David Tattersall as a person with significant control on 3 April 2024 | |
04 Apr 2024 | PSC09 | Withdrawal of a person with significant control statement on 4 April 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
03 Apr 2024 | AP01 | Appointment of Mr Jason David Tattersall as a director on 2 April 2024 | |
26 Feb 2024 | PSC08 | Notification of a person with significant control statement | |
21 Feb 2024 | TM01 | Termination of appointment of David Tattersall as a director on 19 February 2024 | |
21 Feb 2024 | PSC07 | Cessation of David Tattersall as a person with significant control on 19 February 2024 | |
27 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
23 May 2023 | AD01 | Registered office address changed from Office 111 Office 111 Castle House Eastgate Accrington Lancashire BB5 6AA United Kingdom to Office 111 Office 111 Castle House Eastgate Accrington BB5 6EU on 23 May 2023 | |
03 May 2023 | AD01 | Registered office address changed from Suite 211 Time Technology Park Blackburn Road Simonstone Burnley BB12 7TW United Kingdom to Office 111 Office 111 Castle House Eastgate Accrington Lancashire BB5 6AA on 3 May 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
03 Aug 2022 | AAMD | Amended micro company accounts made up to 28 February 2022 | |
27 May 2022 | AA | Micro company accounts made up to 28 February 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
21 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
18 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-18
|