- Company Overview for MARKELL REAL ESTATE GROUP LIMITED (11238688)
- Filing history for MARKELL REAL ESTATE GROUP LIMITED (11238688)
- People for MARKELL REAL ESTATE GROUP LIMITED (11238688)
- More for MARKELL REAL ESTATE GROUP LIMITED (11238688)
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) |
---|---|---|---|
11 Oct 2023 | AD01 | Registered office address changed from 2 Eastweald Drive Tenterden Kent TN30 6LX United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 11 October 2023 | |
09 Jun 2022 | PSC05 | Change of details for Markell Group Limited as a person with significant control on 1 June 2022 | |
09 Jun 2022 | CH01 | Director's details changed for Ms Swany Judith Velazquez on 1 June 2022 | |
09 Jun 2022 | CH01 | Director's details changed for Mr Mark Colin Campbell on 1 June 2022 | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2021 | AD01 | Registered office address changed from The Fold, 114 Station Road Sidcup DA15 7AE United Kingdom to 2 Eastweald Drive Tenterden Kent TN30 6LX on 9 November 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
10 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Aug 2019 | PSC02 | Notification of Markell Group Limited as a person with significant control on 25 July 2019 | |
19 Aug 2019 | PSC07 | Cessation of Mark Colin Campbell as a person with significant control on 25 July 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
12 Mar 2018 | CH01 | Director's details changed for Ms Swany Judith Vazquez on 7 March 2018 | |
07 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-07
|