Advanced company searchLink opens in new window

MARSTON LEGAL SERVICES LIMITED

Company number 05397925

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)
21 Apr 2020 MR04 Satisfaction of charge 053979250005 in full
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
25 Feb 2020 AA Accounts for a small company made up to 31 May 2019
05 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-05
30 Jul 2019 TM01 Termination of appointment of Gary Jones as a director on 29 July 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
21 Feb 2019 AA Accounts for a small company made up to 31 May 2018
20 Dec 2018 CH01 Director's details changed for Richard Anderson on 19 December 2018
20 Dec 2018 CH01 Director's details changed for Richard John Shearer on 19 December 2018
19 Dec 2018 CH01 Director's details changed for Mr Gary Jones on 19 December 2018
31 May 2018 TM01 Termination of appointment of Brendon Stanley Christian as a director on 31 May 2018
29 Mar 2018 AP01 Appointment of Amanda Louise Mccormack as a director on 28 March 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
16 Feb 2018 AA Accounts for a small company made up to 31 May 2017
24 Jan 2018 AP01 Appointment of Richard John Shearer as a director on 15 December 2017
22 Jan 2018 AP01 Appointment of Richard Anderson as a director on 18 December 2017
18 Jan 2018 TM01 Termination of appointment of David John Simmons as a director on 17 November 2017
24 Aug 2017 TM01 Termination of appointment of John Leslie Crichton as a director on 24 August 2017
02 Aug 2017 TM01 Termination of appointment of John Ingram as a director on 31 July 2017
21 Jul 2017 AP01 Appointment of Mr Gary Jones as a director on 20 July 2017
19 Jul 2017 AP01 Appointment of Mr Brendon Stanley Christian as a director on 29 June 2017
29 Jun 2017 AD01 Registered office address changed from Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR England to 6th Floor Embassy House 60 Church Street Birmingham B3 2DJ on 29 June 2017
21 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
28 Feb 2017 AA Full accounts made up to 31 May 2016
14 Feb 2017 TM01 Termination of appointment of George Watt as a director on 31 January 2017