Advanced company searchLink opens in new window

MARLIN FINANCIAL GROUP LIMITED

Company number 07195881

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)
22 Feb 2016 AP01 Appointment of Mr Craig Anthony Buick as a director on 31 December 2015
19 Feb 2016 TM01 Termination of appointment of Peter Charles Richardson as a director on 11 February 2013
04 Feb 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 071958810003, created on 11 November 2015
04 Jun 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 24,400
04 Jun 2015 CH01 Director's details changed for Mr Peter Charles Richardson on 4 June 2015
04 Jun 2015 MR01 Registration of charge 071958810002, created on 1 June 2015
01 Jun 2015 AA Full accounts made up to 31 December 2014
23 Feb 2015 MA Memorandum and Articles of Association
13 Feb 2015 MR01 Registration of charge 071958810001, created on 5 February 2015
02 Jan 2015 TM02 Termination of appointment of Willem Wellinghoff as a secretary on 2 January 2015
02 Jan 2015 AP03 Appointment of Mrs Charlotte Taggart as a secretary on 2 January 2015
01 Dec 2014 AAMD Amended group of companies' accounts made up to 31 December 2013
26 Nov 2014 AAMD Amended group of companies' accounts made up to 31 December 2013
02 Oct 2014 AUD Auditor's resignation
16 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
01 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Approve terms and transactions/company interest by virtue of being a director or other officer 12/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 24,400
18 Mar 2014 SH01 Statement of capital following an allotment of shares on 7 February 2014
  • GBP 24,400
27 Feb 2014 AP01 Appointment of Mr Christopher Michael David Ross-Roberts as a director
25 Feb 2014 AP03 Appointment of Willem Wellinghoff as a secretary
18 Feb 2014 TM02 Termination of appointment of Tariq Khan as a secretary
18 Feb 2014 TM01 Termination of appointment of Miles Cresswell Turner as a director
18 Feb 2014 TM01 Termination of appointment of Jason Lawford as a director
18 Feb 2014 TM01 Termination of appointment of John Sinclair as a director