Advanced company searchLink opens in new window

SIMON MARSHALL HOLDINGS LIMITED

Company number 11034671

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)
21 Nov 2023 RM02 Notice of ceasing to act as receiver or manager
14 Nov 2023 AP01 Appointment of Mrs Ann Waters as a director on 13 November 2023
14 Nov 2023 TM01 Termination of appointment of Gerard Waters as a director on 13 November 2023
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
03 Nov 2023 TM01 Termination of appointment of Simon Timothy Marshall as a director on 1 November 2023
03 Nov 2023 PSC01 Notification of Lucy Marshall as a person with significant control on 1 November 2023
03 Nov 2023 PSC07 Cessation of Simon Timothy Marshall as a person with significant control on 1 November 2023
18 Oct 2023 CH01 Director's details changed for Mr Simon Timify Marshall on 2 October 2023
17 Oct 2023 AP01 Appointment of Mr Simon Timify Marshall as a director on 2 October 2023
17 Oct 2023 PSC01 Notification of Simon Timify Marshall as a person with significant control on 2 October 2023
17 Oct 2023 AP01 Appointment of Mr Gerard Waters as a director on 16 October 2023
13 Oct 2023 PSC07 Cessation of Lucy Marshall as a person with significant control on 2 October 2023
13 Oct 2023 AP01 Appointment of Mr Kunalan Sivapuniam as a director on 2 October 2023
13 Oct 2023 AP01 Appointment of Mr Morgan Mead as a director on 2 October 2023
13 Oct 2023 PSC04 Change of details for Mr Simon Timothy Marshall as a person with significant control on 2 October 2023
13 Oct 2023 TM01 Termination of appointment of Simon Timothy Marshall as a director on 2 October 2023
26 Jul 2023 TM01 Termination of appointment of Ben Morton-Hunte as a director on 7 July 2023
15 Jun 2023 RM01 Appointment of receiver or manager
09 May 2023 RM01 Appointment of receiver or manager
16 Mar 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
09 Mar 2023 MR01 Registration of charge 110346710007, created on 7 March 2023
06 Mar 2023 RM01 Appointment of receiver or manager
12 Sep 2022 AD01 Registered office address changed from 69 Castle Street Farnham Surrey GU9 7LP England to Tilford House Farnham Business Park Weydon Lane Farnham Surrey GU9 8QT on 12 September 2022
29 Jun 2022 AD01 Registered office address changed from C4 Endeavour Place Coxbridge Business Park Alton Road Farnham GU10 5EH England to 69 Castle Street Farnham Surrey GU97LP on 29 June 2022
28 Jun 2022 AP01 Appointment of Mr Ben Morton-Hunte as a director on 28 June 2022