Advanced company searchLink opens in new window

MARRIOTTS BUSINESS SERVICES LIMITED

Company number 04771781

Filter by category

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 Nov 2018 CH01 Director's details changed for Brian Richard Hallett on 1 October 2018
07 Nov 2018 PSC04 Change of details for Brian Richard Hallett as a person with significant control on 1 October 2018
27 Jul 2018 CS01 Confirmation statement made on 20 May 2018 with updates
27 Jul 2018 PSC07 Cessation of James Hallett as a person with significant control on 31 March 2018
27 Jul 2018 PSC07 Cessation of Shelley Gutteridge as a person with significant control on 31 March 2018
23 Mar 2018 AA Unaudited abridged accounts made up to 31 May 2017
02 Aug 2017 AA Total exemption small company accounts made up to 31 May 2016
26 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
26 May 2017 CH01 Director's details changed for Brian Richard Hallett on 1 April 2017
26 May 2017 CH04 Secretary's details changed for Rapid Business Services Limited on 1 April 2017
12 Apr 2017 AD01 Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 12 April 2017
10 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100,000
24 Mar 2016 CH01 Director's details changed for Brian Richard Hallett on 24 March 2016
24 Mar 2016 AD01 Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016
22 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
27 Jul 2015 TM01 Termination of appointment of James Richard Hallett as a director on 21 May 2015
29 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000
01 Jun 2015 SH01 Statement of capital following an allotment of shares on 26 May 2014
  • GBP 100,000
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
31 Jul 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
23 Jan 2013 SH01 Statement of capital following an allotment of shares on 28 November 2012
  • GBP 100
25 Jun 2012 AP01 Appointment of James Richard Hallett as a director