Advanced company searchLink opens in new window

MARSHALL-JAMES EMPLOYEE RELATIONS LTD

Company number 08214437

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2021 DS01 Application to strike the company off the register
30 Jul 2021 AA Micro company accounts made up to 31 December 2020
21 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
27 Aug 2020 AP01 Appointment of Mr Arran Heal as a director on 15 July 2020
15 Jul 2020 TM01 Termination of appointment of Andrew Eric Cook as a director on 15 July 2020
09 Jun 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
02 Dec 2019 PSC07 Cessation of Andrew Eric Cook as a person with significant control on 26 November 2019
02 Dec 2019 PSC02 Notification of Conflict Management Plus Limited as a person with significant control on 26 November 2019
02 Dec 2019 AP02 Appointment of Conflict Management Plus Limited as a director on 26 November 2019
02 Dec 2019 AD01 Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH United Kingdom to Low Farm Brook Road Bassingbourn Royston SG8 5NT on 2 December 2019
24 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
24 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
12 Oct 2018 AD01 Registered office address changed from Chancery House St Nicholas Way Sutton Surrey SM1 1JB to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 12 October 2018
02 Oct 2018 AA Micro company accounts made up to 30 June 2018
25 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
11 Dec 2017 AA Micro company accounts made up to 30 June 2017
19 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
04 Sep 2017 CH01 Director's details changed for Mr Andrew Eric Cook on 22 August 2017
01 Sep 2017 AD01 Registered office address changed from 153 -155 London Road Hemel Hempstead Hertfordshire HP3 9SQ United Kingdom to Chancery House St Nicholas Way Sutton Surrey SM1 1JB on 1 September 2017
25 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
30 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
29 Jul 2016 AD01 Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 153 -155 London Road Hemel Hempstead Hertfordshire HP3 9SQ on 29 July 2016
01 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10