Marsh Property Management Ltd was founded on 26 March 2008 with its registered office in Oxford. The organisation has 5 directors listed as Costelloe, Laura, Temple Secretaries Limited, Company Directors Limited, Marsh, Christopher Martin, Marsh, Deborah Lee at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COMPANY DIRECTORS LIMITED | 26 March 2008 | 26 March 2008 | 1 |
MARSH, Christopher Martin | 01 February 2016 | 30 November 2018 | 1 |
MARSH, Deborah Lee | 01 February 2016 | 30 November 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COSTELLOE, Laura | 26 March 2008 | 20 July 2009 | 1 |
TEMPLE SECRETARIES LIMITED | 26 March 2008 | 26 March 2008 | 1 |
Document Type | Date | |
---|---|---|
RP04CS01 - N/A | 02 July 2020 | |
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 25 March 2020 | |
SH08 - Notice of name or other designation of class of shares | 25 June 2019 | |
AA - Annual Accounts | 17 June 2019 | |
SH01 - Return of Allotment of shares | 18 April 2019 | |
RP04CS01 - N/A | 17 April 2019 | |
RP04CS01 - N/A | 17 April 2019 | |
RP04AR01 - N/A | 17 April 2019 | |
CS01 - N/A | 02 April 2019 | |
TM01 - Termination of appointment of director | 11 December 2018 | |
TM01 - Termination of appointment of director | 11 December 2018 | |
AA - Annual Accounts | 15 June 2018 | |
CS01 - N/A | 19 March 2018 | |
AD01 - Change of registered office address | 13 February 2018 | |
AA01 - Change of accounting reference date | 18 December 2017 | |
CS01 - N/A | 03 May 2017 | |
MR01 - N/A | 04 January 2017 | |
MR01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 08 June 2016 | |
CH01 - Change of particulars for director | 08 June 2016 | |
AP01 - Appointment of director | 29 February 2016 | |
AP01 - Appointment of director | 29 February 2016 | |
AP01 - Appointment of director | 29 February 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 11 June 2015 | |
AA - Annual Accounts | 19 December 2014 | |
CERTNM - Change of name certificate | 13 May 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 21 June 2013 | |
AA - Annual Accounts | 07 December 2012 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 14 April 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
AA - Annual Accounts | 27 August 2009 | |
288b - Notice of resignation of directors or secretaries | 31 July 2009 | |
363a - Annual Return | 02 June 2009 | |
287 - Change in situation or address of Registered Office | 27 March 2009 | |
288a - Notice of appointment of directors or secretaries | 28 April 2008 | |
288a - Notice of appointment of directors or secretaries | 28 April 2008 | |
288b - Notice of resignation of directors or secretaries | 28 April 2008 | |
288b - Notice of resignation of directors or secretaries | 28 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 April 2008 | |
NEWINC - New incorporation documents | 26 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 December 2016 | Outstanding |
N/A |
A registered charge | 22 December 2016 | Outstanding |
N/A |