Advanced company searchLink opens in new window

MARSH & PARSONS LIMITED

Company number 05377981

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)
15 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
29 Mar 2016 AP01 Appointment of Mr David Seeley Brown as a director on 22 March 2016
29 Mar 2016 TM01 Termination of appointment of Peter James Leatt Rollings as a director on 22 March 2016
14 Jan 2016 AP01 Appointment of Mr Adam Robert Castleton as a director on 1 January 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
10 Jun 2015 AP01 Appointment of Mrs Helen Sachdev as a director on 5 January 2015
15 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
02 Jan 2015 TM01 Termination of appointment of David Julian Newnes as a director on 31 December 2014
23 Dec 2014 AP01 Appointment of Mr Adrian Stuart Gill as a director on 23 December 2014
22 Dec 2014 TM01 Termination of appointment of Robert Peter Tuxworth Procter as a director on 19 December 2014
22 Dec 2014 TM01 Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
08 Aug 2014 AP01 Appointment of Mr Robert Peter Tuxworth Procter as a director on 6 June 2014
06 Jun 2014 TM01 Termination of appointment of Ashwin Kashyap as a director
15 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
26 Feb 2014 AP01 Appointment of Mr Christopher Anthony Brand as a director
26 Feb 2014 AP01 Appointment of Mr Ian Denis Crabb as a director
26 Feb 2014 TM01 Termination of appointment of Simon Embley as a director
03 Sep 2013 AA Full accounts made up to 31 December 2012
30 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement - directors powers 19/06/2013
24 May 2013 TM01 Termination of appointment of Fergal Walshe as a director
04 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
24 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Sep 2012 AA Full accounts made up to 31 December 2011
06 Sep 2012 AP01 Appointment of Mr Ashwin Kashyap as a director