Marrtree Ltd was founded on 27 September 1989 with its registered office in Harrogate in North Yorkshire, it has a status of "Active". Marshall, William Ross, Marshall, James Ernest are listed as the directors of Marrtree Ltd. We do not know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSHALL, William Ross | 16 October 2012 | - | 1 |
MARSHALL, James Ernest | 25 May 2012 | 16 October 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 June 2020 | |
AA - Annual Accounts | 17 March 2020 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 06 June 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 09 January 2017 | |
RESOLUTIONS - N/A | 31 October 2016 | |
SH19 - Statement of capital | 31 October 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 31 October 2016 | |
CAP-SS - N/A | 31 October 2016 | |
AR01 - Annual Return | 22 June 2016 | |
CH01 - Change of particulars for director | 22 June 2016 | |
AA - Annual Accounts | 01 February 2016 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 01 December 2014 | |
AD01 - Change of registered office address | 08 September 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AD01 - Change of registered office address | 03 June 2014 | |
AA - Annual Accounts | 21 February 2014 | |
AR01 - Annual Return | 15 July 2013 | |
AP03 - Appointment of secretary | 15 July 2013 | |
TM01 - Termination of appointment of director | 15 July 2013 | |
TM02 - Termination of appointment of secretary | 15 July 2013 | |
TM01 - Termination of appointment of director | 15 July 2013 | |
AA - Annual Accounts | 12 March 2013 | |
AUD - Auditor's letter of resignation | 05 December 2012 | |
SH01 - Return of Allotment of shares | 05 December 2012 | |
SH01 - Return of Allotment of shares | 20 November 2012 | |
RESOLUTIONS - N/A | 17 October 2012 | |
SH19 - Statement of capital | 17 October 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 17 October 2012 | |
CAP-SS - N/A | 17 October 2012 | |
TM01 - Termination of appointment of director | 16 October 2012 | |
TM01 - Termination of appointment of director | 16 October 2012 | |
AR01 - Annual Return | 06 July 2012 | |
CH01 - Change of particulars for director | 06 July 2012 | |
CH01 - Change of particulars for director | 06 July 2012 | |
AP03 - Appointment of secretary | 06 July 2012 | |
CH01 - Change of particulars for director | 06 July 2012 | |
TM02 - Termination of appointment of secretary | 06 July 2012 | |
AA - Annual Accounts | 16 February 2012 | |
AR01 - Annual Return | 22 June 2011 | |
CH01 - Change of particulars for director | 22 June 2011 | |
AA - Annual Accounts | 16 March 2011 | |
MG01 - Particulars of a mortgage or charge | 03 March 2011 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH03 - Change of particulars for secretary | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 31 March 2010 | |
MG01 - Particulars of a mortgage or charge | 31 December 2009 | |
395 - Particulars of a mortgage or charge | 28 August 2009 | |
363a - Annual Return | 24 June 2009 | |
288a - Notice of appointment of directors or secretaries | 24 June 2009 | |
288a - Notice of appointment of directors or secretaries | 24 June 2009 | |
288a - Notice of appointment of directors or secretaries | 24 June 2009 | |
AA - Annual Accounts | 06 May 2009 | |
395 - Particulars of a mortgage or charge | 18 December 2008 | |
395 - Particulars of a mortgage or charge | 27 August 2008 | |
363a - Annual Return | 20 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2008 | |
AA - Annual Accounts | 18 February 2008 | |
363a - Annual Return | 19 July 2007 | |
AA - Annual Accounts | 03 May 2007 | |
363a - Annual Return | 30 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2006 | |
AA - Annual Accounts | 08 March 2006 | |
395 - Particulars of a mortgage or charge | 30 November 2005 | |
363s - Annual Return | 10 June 2005 | |
395 - Particulars of a mortgage or charge | 04 March 2005 | |
AA - Annual Accounts | 15 February 2005 | |
395 - Particulars of a mortgage or charge | 25 January 2005 | |
363s - Annual Return | 28 June 2004 | |
AA - Annual Accounts | 30 January 2004 | |
395 - Particulars of a mortgage or charge | 11 December 2003 | |
395 - Particulars of a mortgage or charge | 11 December 2003 | |
363s - Annual Return | 30 June 2003 | |
AA - Annual Accounts | 23 April 2003 | |
SA - Shares agreement | 13 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 2003 | |
395 - Particulars of a mortgage or charge | 10 January 2003 | |
395 - Particulars of a mortgage or charge | 19 November 2002 | |
395 - Particulars of a mortgage or charge | 16 July 2002 | |
363s - Annual Return | 01 July 2002 | |
395 - Particulars of a mortgage or charge | 06 June 2002 | |
AA - Annual Accounts | 24 April 2002 | |
395 - Particulars of a mortgage or charge | 26 March 2002 | |
395 - Particulars of a mortgage or charge | 18 March 2002 | |
395 - Particulars of a mortgage or charge | 18 March 2002 | |
395 - Particulars of a mortgage or charge | 17 January 2002 | |
395 - Particulars of a mortgage or charge | 21 June 2001 | |
363s - Annual Return | 08 June 2001 | |
288a - Notice of appointment of directors or secretaries | 20 December 2000 | |
AA - Annual Accounts | 04 December 2000 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 14 October 2000 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 14 October 2000 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 14 October 2000 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 14 October 2000 | |
RESOLUTIONS - N/A | 10 October 2000 | |
363s - Annual Return | 07 June 2000 | |
AA - Annual Accounts | 17 November 1999 | |
395 - Particulars of a mortgage or charge | 06 August 1999 | |
363s - Annual Return | 04 July 1999 | |
AA - Annual Accounts | 15 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 1998 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 18 July 1998 | |
RESOLUTIONS - N/A | 13 July 1998 | |
AUD - Auditor's letter of resignation | 24 June 1998 | |
363s - Annual Return | 16 June 1998 | |
225 - Change of Accounting Reference Date | 16 June 1998 | |
AA - Annual Accounts | 23 January 1998 | |
363s - Annual Return | 30 June 1997 | |
AA - Annual Accounts | 04 April 1997 | |
363s - Annual Return | 07 July 1996 | |
AA - Annual Accounts | 13 May 1996 | |
395 - Particulars of a mortgage or charge | 08 March 1996 | |
363s - Annual Return | 23 June 1995 | |
AA - Annual Accounts | 13 April 1995 | |
363s - Annual Return | 17 June 1994 | |
AA - Annual Accounts | 14 January 1994 | |
AA - Annual Accounts | 21 June 1993 | |
363s - Annual Return | 21 June 1993 | |
AA - Annual Accounts | 03 June 1992 | |
363b - Annual Return | 03 June 1992 | |
AA - Annual Accounts | 12 June 1991 | |
363a - Annual Return | 12 June 1991 | |
395 - Particulars of a mortgage or charge | 13 December 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 November 1989 | |
288 - N/A | 16 November 1989 | |
288 - N/A | 16 November 1989 | |
287 - Change in situation or address of Registered Office | 16 November 1989 | |
RESOLUTIONS - N/A | 13 November 1989 | |
MEM/ARTS - N/A | 13 November 1989 | |
NEWINC - New incorporation documents | 27 September 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 February 2011 | Outstanding |
N/A |
Legal mortgage | 24 December 2009 | Outstanding |
N/A |
Legal charge | 25 August 2009 | Outstanding |
N/A |
Legal charge | 09 December 2008 | Outstanding |
N/A |
Legal charge | 21 August 2008 | Outstanding |
N/A |
Legal charge | 29 November 2005 | Outstanding |
N/A |
Legal charge | 21 February 2005 | Outstanding |
N/A |
Fixed and floating charge | 20 January 2005 | Outstanding |
N/A |
Legal charge | 27 November 2003 | Outstanding |
N/A |
Assignment by way of charge of building contract | 27 November 2003 | Outstanding |
N/A |
Debenture | 08 January 2003 | Outstanding |
N/A |
Legal charge | 15 November 2002 | Outstanding |
N/A |
Fixed and floating charge | 05 July 2002 | Outstanding |
N/A |
Legal charge | 30 May 2002 | Outstanding |
N/A |
Legal charge | 25 March 2002 | Outstanding |
N/A |
Legal charge | 13 March 2002 | Outstanding |
N/A |
Legal charge | 13 March 2002 | Outstanding |
N/A |
Fixed and floating charge | 14 January 2002 | Outstanding |
N/A |
Fixed and floating charge | 20 June 2001 | Outstanding |
N/A |
Fixed and floating charge | 26 July 1999 | Outstanding |
N/A |
Legal charge | 29 February 1996 | Outstanding |
N/A |
Transfer of whole | 21 November 1990 | Outstanding |
N/A |
Standard security | 30 January 1990 | Outstanding |
N/A |
Legal charge | 12 December 1989 | Outstanding |
N/A |
Transfer of whole | 17 October 1988 | Outstanding |
N/A |
Transfer of whole | 16 January 1988 | Outstanding |
N/A |
Transfer of whole | 27 January 1986 | Outstanding |
N/A |