Advanced company searchLink opens in new window

MARSHELL SURVEYING LIMITED

Company number 05836075

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)
20 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
05 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
23 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
08 Nov 2011 AD01 Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 8 November 2011
08 Nov 2011 CH04 Secretary's details changed for Elson Geaves Business Services Limited on 12 October 2011
08 Nov 2011 CH04 Secretary's details changed for Elson Geaves Business Services Limited on 12 October 2011
14 Sep 2011 AP01 Appointment of Mr Mark Antony Cox as a director
14 Sep 2011 AP04 Appointment of Elson Geaves Business Services Limited as a secretary
14 Sep 2011 TM01 Termination of appointment of Marcus Deedman as a director
14 Sep 2011 TM02 Termination of appointment of Michelle Deedman as a secretary
28 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
03 Jun 2011 CH03 Secretary's details changed for Michelle Ann Deedman on 1 January 2011
03 Jun 2011 CH01 Director's details changed for Marcus James Deedman on 1 January 2011
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
02 Mar 2010 AD01 Registered office address changed from Elson Geaves Accountants River Court 5 Brackley Close Bournemouth International Airport Hurn Christchurch Dorset BH23 6SE on 2 March 2010
01 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Jul 2009 363a Return made up to 02/06/09; full list of members