Advanced company searchLink opens in new window

MARCUS ESTATES LIMITED

Company number 08239540

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
12 Dec 2023 AD01 Registered office address changed from C/O Wooden Windows Cobridge Industrial Estate Milburn Road Stoke-on-Trent ST6 2LA England to Marcus House, Park Hall Business Village Park Hall Road Stoke-on-Trent ST3 5XA on 12 December 2023
30 Nov 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
30 Nov 2023 CS01 Confirmation statement made on 4 October 2023 with updates
17 Apr 2023 AP01 Appointment of Mr Alex Matthew Hancock as a director on 31 March 2023
13 Apr 2023 AP01 Appointment of Mrs Abigail Maton as a director on 31 March 2023
13 Apr 2023 AP01 Appointment of Mrs Carol Hancock as a director on 31 March 2023
13 Apr 2023 AP01 Appointment of Mr Andrew Philip Howard Hancock as a director on 31 March 2023
13 Apr 2023 AP01 Appointment of Mr Thomas Andrew Hancock as a director on 31 March 2023
13 Apr 2023 AD01 Registered office address changed from Marcus House Parkhall Industrial Estate Longton Stoke on Trent ST3 5XA to C/O Wooden Windows Cobridge Industrial Estate Milburn Road Stoke-on-Trent ST6 2LA on 13 April 2023
13 Apr 2023 TM01 Termination of appointment of Lorraine Ann Bailey as a director on 31 March 2023
13 Apr 2023 TM01 Termination of appointment of Simon Peter David Bailey as a director on 31 March 2023
13 Apr 2023 TM01 Termination of appointment of Adam James Bailey as a director on 31 March 2023
13 Apr 2023 PSC02 Notification of Avc (Investments) Limited as a person with significant control on 31 March 2023
13 Apr 2023 PSC07 Cessation of Adam James Bailey as a person with significant control on 31 March 2023
17 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Mar 2023 PSC07 Cessation of Peter James Bailey as a person with significant control on 31 January 2023
15 Mar 2023 TM01 Termination of appointment of Peter James Bailey as a director on 31 January 2023
16 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 4 October 2022
13 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16.11.2022.
29 Sep 2022 CH01 Director's details changed for Mr Simon Peter David Bailey on 29 April 2022
20 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Sep 2022 MA Memorandum and Articles of Association
20 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2022 SH08 Change of share class name or designation