- Company Overview for MARSH LIMITED (01507274)
- Filing history for MARSH LIMITED (01507274)
- People for MARSH LIMITED (01507274)
- Charges for MARSH LIMITED (01507274)
- Registers for MARSH LIMITED (01507274)
- More for MARSH LIMITED (01507274)
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) |
---|---|---|---|
18 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2021 | SH06 |
Cancellation of shares. Statement of capital on 9 December 2021
|
|
10 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Sep 2021 | TM01 | Termination of appointment of Marcia Dominic Campbell as a director on 31 August 2021 | |
16 Aug 2021 | CH01 | Director's details changed for Mr Bertram Shaun Nishant Sinniah on 9 August 2021 | |
02 Jul 2021 | CH01 | Director's details changed for Mr Alistair Stewart Fraser-Hawkins on 22 March 2021 | |
21 May 2021 | AP01 | Appointment of Mr Bertram Shaun Nishant Sinniah as a director on 21 May 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
02 Mar 2021 | TM01 | Termination of appointment of John Raymond Hirst as a director on 28 February 2021 | |
04 Jan 2021 | TM01 | Termination of appointment of James Harwood Nash as a director on 31 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Mrs Marcia Dominic Campbell as a director on 1 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Mrs Alexa Jane Coates as a director on 1 December 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Jane Victoria Barker as a director on 31 October 2020 | |
22 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
18 May 2020 | RESOLUTIONS |
Resolutions
|
|
18 May 2020 | SH19 |
Statement of capital on 18 May 2020
|
|
18 May 2020 | SH20 | Statement by Directors | |
18 May 2020 | CAP-SS | Solvency Statement dated 29/04/20 | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
11 Feb 2020 | AD02 | Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW | |
21 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 2 December 2019
|
|
28 Nov 2019 | AP01 | Appointment of Mr James Boyce as a director on 28 November 2019 | |
24 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Jun 2019 | AP01 | Appointment of Mr Adrian Brian Girling as a director on 13 June 2019 | |
07 Jun 2019 | AP01 | Appointment of Mr Anthony Gruppo as a director on 3 June 2019 |