Advanced company searchLink opens in new window

MARSHALL MOTOR HOLDINGS LIMITED

Company number 02051461

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 Jan 2019 TM01 Termination of appointment of Mark Douglas Raban as a director on 2 January 2019
07 Jan 2019 AP01 Appointment of Mr Richard John Blumberger as a director on 2 January 2019
02 Jan 2019 TM01 Termination of appointment of Peter William Johnson as a director on 31 December 2018
02 Jan 2019 AP01 Appointment of Mr Richard Parry-Jones as a director on 1 January 2019
15 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
11 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
24 May 2018 TM01 Termination of appointment of Chrsitopher John Sawyer as a director on 23 May 2018
24 May 2018 AP01 Appointment of Kathryn Helen Jenkins as a director on 23 May 2018
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 11 April 2018
  • GBP 49,834,017.92
24 Jul 2017 PSC02 Notification of Marshall of Cambridge (Holdings) Limited as a person with significant control on 24 July 2017
16 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
10 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
06 Oct 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 May 2016
  • GBP 49,531,431.68
15 Jul 2016 AP01 Appointment of Mr Christopher Mark Hutton Walkinshaw as a director on 12 July 2016
15 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
20 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
31 May 2016 SH01 Statement of capital following an allotment of shares on 26 May 2016
  • GBP 49,431,208.32
  • ANNOTATION Clarification a second filed SH01 was registered on 06/10/2016
25 Aug 2015 AA Interim accounts made up to 30 June 2015
25 Aug 2015 AA Interim accounts made up to 30 June 2015
25 Aug 2015 AA Interim accounts made up to 30 June 2015
03 Aug 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 49,431,208.32
03 Aug 2015 AD03 Register(s) moved to registered inspection location C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA
31 Jul 2015 AD02 Register inspection address has been changed to C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA
22 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
20 May 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 49,431,208