- Company Overview for ARTHUR MARSH & SON LIMITED (04299683)
- Filing history for ARTHUR MARSH & SON LIMITED (04299683)
- People for ARTHUR MARSH & SON LIMITED (04299683)
- Charges for ARTHUR MARSH & SON LIMITED (04299683)
- More for ARTHUR MARSH & SON LIMITED (04299683)
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) |
---|---|---|---|
22 Apr 2024 | MR04 | Satisfaction of charge 3 in full | |
20 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
29 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
05 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
25 Feb 2022 | TM02 | Termination of appointment of Dean Clarke as a secretary on 22 February 2022 | |
25 Feb 2022 | AP04 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 | |
23 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
14 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
24 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Jul 2020 | AD01 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 | |
14 Jul 2020 | PSC05 | Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Robert Laurance Worrell as a director on 17 December 2019 | |
03 Jan 2020 | AP01 | Appointment of Mr David Christopher Ross as a director on 17 December 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
18 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Aug 2019 | TM01 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of David Christopher Ross as a director on 1 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Ms Diane Cougill as a director on 1 August 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 1 August 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
04 Jan 2019 | AP03 | Appointment of Dean Clarke as a secretary on 11 December 2018 | |
04 Jan 2019 | TM02 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 |