MARK RANDALL DEVELOPMENTS LIMITED: Filings
Overview
| Company Name | MARK RANDALL DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04238718 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for MARK RANDALL DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on Oct 08, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Asha George on May 12, 2025 | 2 pages | CH01 | ||
Director's details changed for Asha Randall on Sep 19, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP United Kingdom to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on Aug 05, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 12, 2024 with updates | 4 pages | CS01 | ||
Change of details for Mr Mark Joseph Randall as a person with significant control on Mar 04, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on May 12, 2022 with updates | 5 pages | CS01 | ||
Notification of Tia Jane Randall as a person with significant control on Mar 04, 2022 | 2 pages | PSC01 | ||
Director's details changed for Tia Jane Randall on Mar 04, 2022 | 2 pages | CH01 | ||
Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on Feb 16, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 12, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Director's details changed for Tia Jane Randall on Aug 21, 2020 | 2 pages | CH01 | ||
Director's details changed for Mrs Jenna Margaret Randall-Sieverts on Jul 17, 2020 | 2 pages | CH01 | ||
Director's details changed for Asha Randall on Jul 17, 2020 | 2 pages | CH01 | ||
Confirmation statement made on May 12, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on May 12, 2019 with updates | 5 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0