Advanced company searchLink opens in new window

MARLIN FINANCIAL INTERMEDIATE II LIMITED

Company number 08346249

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)
05 Oct 2020 MR04 Satisfaction of charge 083462490004 in full
05 Oct 2020 MR04 Satisfaction of charge 083462490005 in full
25 Sep 2020 MR01 Registration of charge 083462490011, created on 24 September 2020
19 Jun 2020 MR04 Satisfaction of charge 083462490003 in full
13 May 2020 AP01 Appointment of Mr Jonathan Barrie Morris as a director on 12 May 2020
12 May 2020 TM01 Termination of appointment of Craig Anthony Buick as a director on 12 May 2020
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
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
25 Sep 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 MR01 Registration of charge 083462490010, 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
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
17 Sep 2018 AA Full accounts made up to 31 December 2017
24 Jul 2018 MR01 Registration of charge 083462490009, created on 18 July 2018
02 Feb 2018 MR01 Registration of charge 083462490008, created on 2 February 2018
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
19 Jun 2017 AA Full accounts made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
07 Oct 2016 MR01 Registration of charge 083462490007, created on 6 October 2016
13 Jan 2016 AP01 Appointment of Mr Craig Anthony Buick as a director on 31 December 2015
12 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 762,986