Advanced company searchLink opens in new window

MARQUE AUTO GROUP HOLDINGS LTD

Company number 13939516

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)
01 Sep 2023 AD01 Registered office address changed from Briar Bank Dayseys Hill Outwood Redhill RH1 5QY England to 44 Waterside Close London SE28 0GS on 1 September 2023
01 Sep 2023 TM01 Termination of appointment of Daniel James Thorpe as a director on 6 June 2023
01 Sep 2023 TM01 Termination of appointment of Anna Victoria Thorpe as a director on 12 June 2023
01 Sep 2023 PSC07 Cessation of Sonia Samuels as a person with significant control on 9 April 2022
01 Sep 2023 TM01 Termination of appointment of Sonia Samuels as a director on 9 April 2022
01 Sep 2023 PSC01 Notification of David Morakinyo Akinola as a person with significant control on 25 February 2022
01 Sep 2023 AP01 Appointment of Mr David Morakinyo Akinola as a director on 24 February 2022
30 Aug 2023 PSC07 Cessation of Frederick Alexander Patey as a person with significant control on 24 October 2022
30 Aug 2023 PSC01 Notification of Sonia Samuels as a person with significant control on 24 February 2022
30 Aug 2023 TM01 Termination of appointment of Frederick Alexander Patey as a director on 24 October 2022
30 Aug 2023 AP01 Appointment of Miss Sonia Samuels as a director on 24 February 2022
28 Jul 2023 PSC07 Cessation of Arjun Singh Dhindsa as a person with significant control on 28 July 2023
28 Jul 2023 PSC01 Notification of Frederick Alexander Patey as a person with significant control on 20 September 2022
28 Jul 2023 AD01 Registered office address changed from 47 Oxford Road Stone Aylesbury HP17 8PD England to Briar Bank Dayseys Hill Outwood Redhill RH1 5QY on 28 July 2023
28 Jul 2023 AP01 Appointment of Mr Frederick Alexander Patey as a director on 20 September 2022
28 Jul 2023 TM01 Termination of appointment of Arjun Singh Dhindsa as a director on 24 July 2023
24 Jul 2023 CERTNM Company name changed shawbray LIMITED\certificate issued on 24/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-05
24 Jul 2023 AP01 Notice of removal of a director
24 Jul 2023 AP01 Notice of removal of a director
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
24 Jul 2023 PSC01 Notification of Arjun Singh Dhindsa as a person with significant control on 24 July 2023
24 Jul 2023 AP01 Appointment of Mr Arjun Singh Dhindsa as a director on 24 July 2023
24 Jul 2023 AA Accounts for a dormant company made up to 28 February 2023
24 Jul 2023 TM01 Termination of appointment of Ceri Richard John as a director on 24 July 2023
24 Jul 2023 PSC07 Cessation of Ceri John as a person with significant control on 24 June 2023