Advanced company searchLink opens in new window

MARLIN EUROPE I LIMITED

Company number 05948653

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)
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
24 Jan 2020 AP01 Appointment of Mr Derek George Usher as a director on 23 January 2020
24 Jan 2020 TM01 Termination of appointment of Peter Charles Richardson as a director on 23 January 2020
08 Jan 2020 TM01 Termination of appointment of Kenneth John Stannard as a director on 31 December 2019
07 Oct 2019 AA Full accounts made up to 31 December 2018
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with updates
24 Jun 2019 MR01 Registration of charge 059486530014, created on 14 June 2019
29 Mar 2019 AP03 Appointment of Sarah Whiteley as a secretary on 29 March 2019
29 Mar 2019 TM02 Termination of appointment of Charlotte Taggart as a secretary on 29 March 2019
03 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
17 Sep 2018 AA Full accounts made up to 31 December 2017
24 Jul 2018 MR01 Registration of charge 059486530013, created on 18 July 2018
02 Feb 2018 MR01 Registration of charge 059486530012, created on 2 February 2018
03 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
20 Jun 2017 AA Full accounts made up to 31 December 2016
29 Nov 2016 AD02 Register inspection address has been changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to 16-22 Marlin House Grafton Road Worthing BN11 1QP
28 Nov 2016 CS01 Confirmation statement made on 27 September 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
07 Oct 2016 MR01 Registration of charge 059486530011, created on 6 October 2016
14 Jan 2016 AP01 Appointment of Mr Craig Anthony Buick as a director on 31 December 2015
13 Jan 2016 TM01 Termination of appointment of David James Page as a director on 31 December 2015
13 Jan 2016 TM01 Termination of appointment of Christopher Michael David Ross-Roberts as a director on 31 December 2015
19 Nov 2015 MR01 Registration of charge 059486530010, created on 11 November 2015
30 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
04 Jun 2015 MR01 Registration of charge 059486530009, created on 1 June 2015