Advanced company searchLink opens in new window

MARSH BROKERS LIMITED

Company number 00149013

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)
07 Dec 2016 CAP-SS Solvency Statement dated 02/11/16
07 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 02/11/2016
07 Dec 2016 SH20 Statement by Directors
07 Dec 2016 SH19 Statement of capital on 7 December 2016
  • GBP 2
07 Dec 2016 CAP-SS Solvency Statement dated 02/11/16
07 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ £Cancel £24752930 from share prem a/c 02/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jul 2016 AA Full accounts made up to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 27,047,070
13 Jul 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 MR04 Satisfaction of charge 2 in full
03 Jun 2015 MR04 Satisfaction of charge 1 in full
03 Jun 2015 MR04 Satisfaction of charge 3 in full
14 Apr 2015 AP01 Appointment of Mrs Sally Angela Helen Williams as a director on 1 April 2015
01 Apr 2015 TM01 Termination of appointment of John James Nicholson as a director on 31 March 2015
05 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 27,047,070
23 Feb 2015 CH01 Director's details changed for Mr Mark Anthony Weil on 19 February 2015
23 Feb 2015 CH01 Director's details changed for John James Nicholson on 19 February 2015
23 Feb 2015 CH01 Director's details changed for Mr Marcus Newton Baker on 19 February 2015
02 Dec 2014 CH01 Director's details changed for Mr Mark Christopher Chessher on 29 September 2014
02 Sep 2014 AA Full accounts made up to 31 December 2013
15 Apr 2014 CH01 Director's details changed for John James Nicholson on 14 April 2014
15 Apr 2014 AP03 Appointment of Mrs Adrianne Helen Marie Abbott as a secretary
20 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 27,047,070
11 Mar 2014 TM02 Termination of appointment of Polly Naher as a secretary
28 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities