Advanced company searchLink opens in new window

MARKWELL DEVELOPMENTS LIMITED

Company number 04260244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
03 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
08 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
07 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
29 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
03 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
27 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
07 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
29 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
28 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
24 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
09 Aug 2017 AD01 Registered office address changed from 25 Sandringham Street York YO10 4BA England to 9 Portland Street York YO31 7EH on 9 August 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 AD01 Registered office address changed from 119 Empire Square South Empire Square London SE1 4NG to 25 Sandringham Street York YO10 4BA on 1 August 2016
01 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 90
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-10
  • GBP 90
10 Aug 2014 CH01 Director's details changed for Miss Judith Rebecca Warsop on 6 November 2013
27 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Apr 2014 AD01 Registered office address changed from C/O Judith Warsop 12 Empire Square East Empire Square Long Lane London SE1 4NB United Kingdom on 27 April 2014