About

Registered Number: 09204726
Date of Incorporation: 05/09/2014 (10 years and 7 months ago)
Company Status: Active
Registered Address: 9 St. Georges Yard, Farnham, GU9 7LW,

 

Founded in 2014, Marshall Eaton Developments Ltd has its registered office in Farnham, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 2 directors listed for Marshall Eaton Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNE, Luke Michael 05 September 2014 02 October 2015 1
Secretary Name Appointed Resigned Total Appointments
MEAD, Morgan 16 November 2017 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
MR01 - N/A 18 March 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 12 September 2019
AA - Annual Accounts 12 September 2019
AA01 - Change of accounting reference date 26 June 2019
MR04 - N/A 20 February 2019
MR04 - N/A 20 February 2019
EW02 - N/A 08 October 2018
EW03RSS - N/A 08 October 2018
EW01RSS - N/A 08 October 2018
EW03 - N/A 08 October 2018
EW01 - N/A 08 October 2018
CS01 - N/A 25 September 2018
PSC07 - N/A 04 September 2018
PSC07 - N/A 04 September 2018
PSC02 - N/A 04 September 2018
MR01 - N/A 20 February 2018
AP03 - Appointment of secretary 12 January 2018
AP01 - Appointment of director 12 January 2018
PSC04 - N/A 12 January 2018
SH08 - Notice of name or other designation of class of shares 10 January 2018
RESOLUTIONS - N/A 08 January 2018
AA - Annual Accounts 10 November 2017
AP01 - Appointment of director 26 October 2017
CS01 - N/A 10 September 2017
AD01 - Change of registered office address 10 September 2017
EH03 - N/A 10 September 2017
EH01 - N/A 10 September 2017
EH02 - N/A 10 September 2017
PSC04 - N/A 10 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 05 June 2016
MR01 - N/A 18 January 2016
MR01 - N/A 15 January 2016
RESOLUTIONS - N/A 08 January 2016
SH08 - Notice of name or other designation of class of shares 08 January 2016
CERTNM - Change of name certificate 05 January 2016
CONNOT - N/A 05 January 2016
TM01 - Termination of appointment of director 08 November 2015
AR01 - Annual Return 06 September 2015
MR01 - N/A 12 May 2015
RESOLUTIONS - N/A 27 February 2015
SH01 - Return of Allotment of shares 27 February 2015
SH08 - Notice of name or other designation of class of shares 27 February 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 18 February 2015
NEWINC - New incorporation documents 05 September 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2020 Outstanding

N/A

A registered charge 16 February 2018 Fully Satisfied

N/A

A registered charge 15 January 2016 Fully Satisfied

N/A

A registered charge 15 January 2016 Outstanding

N/A

A registered charge 22 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.