- Company Overview for MARSTON'S ISSUER PARENT LIMITED (05405439)
- Filing history for MARSTON'S ISSUER PARENT LIMITED (05405439)
- People for MARSTON'S ISSUER PARENT LIMITED (05405439)
- Charges for MARSTON'S ISSUER PARENT LIMITED (05405439)
- More for MARSTON'S ISSUER PARENT LIMITED (05405439)
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
|
|
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
|
|
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
|
|
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 |