Advanced company searchLink opens in new window

MARSTON RESOURCES LIMITED

Company number 07999493

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)
13 Dec 2013 CH01 Director's details changed for Mr Gareth Hughes on 13 December 2013
12 Dec 2013 CH01 Director's details changed for Mr John Leslie Crichton on 11 December 2013
28 Nov 2013 AP04 Appointment of Squire Sanders Secretarial Services Limited as a secretary
28 Nov 2013 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
15 Nov 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 15 November 2013
14 Aug 2013 MR01 Registration of charge 079994930005
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
18 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
11 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 21/03/2013
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 4
27 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
26 Mar 2013 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
26 Mar 2013 TM01 Termination of appointment of Paul Caddy as a director
18 Feb 2013 CH01 Director's details changed for Mr Timothy Charles Smallbone on 14 January 2013
18 Feb 2013 CH01 Director's details changed for Mr Gareth Hughes on 14 January 2013
15 Feb 2013 CH01 Director's details changed for Mr Andrew Mark Alexander Leek on 14 January 2013
15 Feb 2013 CH01 Director's details changed for Paul Anthony Caddy on 14 January 2013
15 Feb 2013 CH01 Director's details changed for Mr John Leslie Crichton on 14 January 2013
01 Aug 2012 AA01 Current accounting period extended from 31 March 2013 to 31 May 2013
11 Jul 2012 AP01 Appointment of Paul Anthony Caddy as a director
09 Jul 2012 AP01 Appointment of Peter Manning as a director
18 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Facility abgreementintercreditor agreement enter counter indemnity and other company business 31/05/2012
12 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 78,895
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2