Advanced company searchLink opens in new window

MARSTON'S ISSUER PARENT LIMITED

Company number 05405439

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)
19 Oct 2016 CH01 Director's details changed for Mrs Mignon Clarke on 6 October 2016
31 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
13 Jan 2016 AA Full accounts made up to 3 October 2015
31 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
16 Jan 2015 AA Full accounts made up to 4 October 2014
21 Aug 2014 AP01 Appointment of Miss Mignon Clarke as a director on 31 July 2014
12 Aug 2014 TM01 Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014
12 Aug 2014 TM01 Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014
11 Jun 2014 AA Full accounts made up to 5 October 2013
30 May 2014 AA01 Previous accounting period extended from 27 September 2013 to 30 September 2013
02 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
03 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
15 Mar 2013 AA Full accounts made up to 29 September 2012
30 May 2012 AP01 Appointment of Daniel Russell Fisher as a director
30 May 2012 TM01 Termination of appointment of Jean-Christophe Schroeder as a director
02 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
05 Mar 2012 AA Full accounts made up to 1 October 2011
20 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Jean-Christophe Schroeder on 14 December 2011
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011
05 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
10 Dec 2010 AA Full accounts made up to 2 October 2010
08 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders