Marshalls Yard LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2019)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2019-09-30 | |
Trade Debtors | £4,475,657 | -0.96% |
Employees | £0 | 0% |
Total assets | £37,539,682 | -4.10% |
TUNSTALL REGENERATION PARTNERSHIP LIMITED
BRITANNIA PARK REGENERATION COMPANY LIMITED
Company type | Private Limited Company, Active |
Company Number | 04807852 |
Record last updated | Friday, July 5, 2019 2:11:48 AM UTC |
Official Address | 1 Penistone Regent Court St. Marys Street West, Penistone West There are 3 companies registered at this street |
Postal Code | S366DT |
Sector | Other letting and operating of own or leased real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 18, 2019 | Appointment of a man as Secretary | |
Registry | Jan 18, 2019 | Resignation of one Secretary (a woman) | |
Registry | May 10, 2018 | Resignation of 2 people: one Secretary (a man) and one Director (a man) | |
Registry | May 10, 2018 | Appointment of a man as Estates Director and Director | |
Registry | Jan 19, 2018 | Appointment of a woman as Secretary | |
Registry | Jun 1, 2016 | Appointment of a man as Director | |
Registry | Apr 6, 2016 | Two appointments: 2 companies | |
Registry | Jul 8, 2014 | Annual return | |
Registry | Jul 8, 2014 | Change of registered office address | |
Financials | May 21, 2014 | Annual accounts | |
Registry | Apr 17, 2014 | Change of registered office address | |
Registry | Oct 31, 2013 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Jul 3, 2013 | Annual return | |
Financials | Jul 1, 2013 | Annual accounts | |
Registry | Jul 12, 2012 | Annual return | |
Financials | May 8, 2012 | Annual accounts | |
Registry | Jun 28, 2011 | Annual return | |
Financials | Apr 21, 2011 | Annual accounts | |
Registry | Jul 21, 2010 | Annual return | |
Registry | Jul 21, 2010 | Change of particulars for director | |
Registry | Jul 21, 2010 | Change of particulars for director 4807... | |
Registry | Jul 21, 2010 | Change of particulars for director | |
Registry | Jul 21, 2010 | Change of particulars for secretary | |
Registry | Jul 21, 2010 | Change of particulars for secretary 4807... | |
Financials | May 21, 2010 | Annual accounts | |
Registry | Mar 30, 2010 | Particulars of a mortgage or charge | |
Registry | Mar 30, 2010 | Particulars of a mortgage or charge 4807... | |
Registry | Jul 10, 2009 | Annual return | |
Financials | Apr 15, 2009 | Annual accounts | |
Registry | Jul 1, 2008 | Annual return | |
Financials | Apr 21, 2008 | Annual accounts | |
Financials | Aug 2, 2007 | Annual accounts 4807... | |
Registry | Jul 18, 2007 | Particulars of a mortgage or charge | |
Registry | Jul 17, 2007 | Annual return | |
Registry | Mar 2, 2007 | Particulars of a mortgage or charge | |
Registry | Jun 30, 2006 | Annual return | |
Registry | Jun 19, 2006 | Appointment of a secretary | |
Registry | Jun 9, 2006 | Appointment of a man as Secretary | |
Financials | May 25, 2006 | Annual accounts | |
Registry | Mar 11, 2006 | Particulars of a mortgage or charge | |
Registry | Mar 6, 2006 | Particulars of a mortgage or charge 4807... | |
Registry | Mar 6, 2006 | Particulars of a mortgage or charge | |
Registry | Jul 19, 2005 | Annual return | |
Financials | Jun 20, 2005 | Annual accounts | |
Registry | Mar 22, 2005 | Change of name certificate | |
Registry | Mar 22, 2005 | Company name change | |
Registry | Jul 2, 2004 | Annual return | |
Registry | Feb 27, 2004 | Particulars of a mortgage or charge | |
Registry | Feb 27, 2004 | Particulars of a mortgage or charge 4807... | |
Registry | Jan 26, 2004 | Resignation of a director | |
Registry | Jan 22, 2004 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 17, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 15, 2004 | Resignation of one Accountant and one Director (a man) | |
Registry | Dec 9, 2003 | Alteration to memorandum and articles | |
Registry | Nov 26, 2003 | Appointment of a director | |
Registry | Nov 26, 2003 | Appointment of a director 4807... | |
Registry | Nov 26, 2003 | Appointment of a director | |
Registry | Nov 25, 2003 | Company name change | |
Registry | Nov 25, 2003 | Change of name certificate | |
Registry | Nov 17, 2003 | Three appointments: 2 men and a woman | |
Registry | Jul 10, 2003 | Change of accounting reference date | |
Registry | Jun 23, 2003 | Resignation of one Nominee Secretary | |
Registry | Jun 23, 2003 | Resignation of a secretary | |
Registry | Jun 23, 2003 | Three appointments: a person and 2 men | |