Advanced company searchLink opens in new window

MARSHAL HOLDINGS LIMITED

Company number 05615459

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 Jul 2015 AUD Auditor's resignation
12 Feb 2015 AP01 Appointment of Mr Philip Richard Weston as a director on 11 February 2015
11 Feb 2015 TM01 Termination of appointment of David Jonathan Cowan as a director on 11 February 2015
10 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 143.39
04 Jun 2014 AP01 Appointment of Mr David Jonathan Cowan as a director
04 Jun 2014 AP03 Appointment of Mr Philip Richard Weston as a secretary
04 Jun 2014 TM02 Termination of appointment of Gareth Downes as a secretary
04 Jun 2014 TM01 Termination of appointment of Gareth Downes as a director
04 Jun 2014 TM01 Termination of appointment of Gareth Downes as a director
03 Apr 2014 AA Full accounts made up to 31 December 2013
24 Dec 2013 AA Full accounts made up to 31 December 2012
19 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 143.39
24 Sep 2013 AD01 Registered office address changed from 36-37 St George Street St. George Street London W1S 2FW England on 24 September 2013
22 May 2013 AD01 Registered office address changed from 3Rd Floor, 110 St. Martins Lane London WC2N 4BA on 22 May 2013
21 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
16 May 2012 AP01 Appointment of Mr David Mchattie as a director
16 May 2012 AP01 Appointment of Mr Gareth Downes as a director
01 Feb 2012 AR01 Annual return made up to 8 November 2011 with full list of shareholders
24 Nov 2011 CH01 Director's details changed for Mr Philip Richard Weston on 31 October 2011
24 Nov 2011 CH01 Director's details changed for Mr Sion Paul Kearsey on 31 October 2011
24 Nov 2011 CH03 Secretary's details changed for Gareth Downes on 31 October 2011
24 Nov 2011 TM01 Termination of appointment of Patrick Keenan as a director
05 Oct 2011 AA Full accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 8 November 2010 with full list of shareholders