Advanced company searchLink opens in new window

MARSHALL WOOLDRIDGE HOLDINGS LIMITED

Company number 04962272

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)
31 Aug 2021 TM01 Termination of appointment of James Andrew Hall as a director on 8 August 2021
01 May 2021 AD01 Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021
10 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
10 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
10 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
10 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
23 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
08 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
08 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
08 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
08 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
15 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
17 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2019 PSC05 Change of details for Marshall Wooldridge Group Holdings Limited as a person with significant control on 1 July 2019
01 Jul 2019 AD01 Registered office address changed from 16 Ivegate Yeadon Leeds West Yorkshire LS19 7RE to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 1 July 2019
05 Jun 2019 AD03 Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS
03 Jun 2019 AD02 Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
28 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
28 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
28 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
28 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
15 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
02 Jan 2018 AA Full accounts made up to 31 March 2017
16 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
06 Sep 2017 TM01 Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017