Advanced company searchLink opens in new window

MARJON (SOUTH WEST) LIMITED

Company number 02410197

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)
23 Nov 2018 AP01 Appointment of Colonel (Retired) Graham Evan William Thair Raikes as a director on 15 November 2018
22 Nov 2018 PSC01 Notification of Graham Evan Wiliam Thair Raikes as a person with significant control on 15 November 2018
21 Nov 2018 PSC07 Cessation of Emma Louise Van Der Lugt as a person with significant control on 15 November 2018
01 Oct 2018 PSC01 Notification of Emma Louise Van Der Lugt as a person with significant control on 19 September 2018
01 Oct 2018 PSC07 Cessation of Raymond Peter Upton as a person with significant control on 16 September 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
31 Jul 2018 TM01 Termination of appointment of Richard John Watson as a director on 31 July 2018
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
10 Jan 2018 AP01 Appointment of Mr Richard John Watson as a director on 10 January 2018
09 Jan 2018 AP03 Appointment of Mrs Unity Faith Stuart as a secretary on 1 January 2018
09 Jan 2018 TM01 Termination of appointment of Karen Mary Cook as a director on 31 December 2017
09 Jan 2018 TM02 Termination of appointment of Karen Cook as a secretary on 31 December 2017
09 Jan 2018 PSC01 Notification of Robert Ernest Warner as a person with significant control on 1 April 2017
09 Jan 2018 PSC07 Cessation of Karen Mary Cook as a person with significant control on 31 December 2017
29 Nov 2017 PSC02 Notification of University of St Mark & St John as a person with significant control on 6 April 2016
15 Sep 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
28 Jul 2017 AP01 Appointment of Professor Robert Ernest Warner as a director on 1 March 2017
28 Jul 2017 PSC01 Notification of Raymond Peter Upton as a person with significant control on 14 July 2017
28 Jul 2017 PSC01 Notification of Robert Ernest Warner as a person with significant control on 1 March 2017
28 Jul 2017 PSC07 Cessation of Michael Francis Perham as a person with significant control on 30 December 2016
28 Jul 2017 PSC07 Cessation of Cara Carmichael Aitchison as a person with significant control on 30 December 2016
05 May 2017 TM01 Termination of appointment of Michael Francis Perham as a director on 1 January 2017
27 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
07 Oct 2016 TM01 Termination of appointment of Cara Carmichael Aitchison as a director on 1 October 2016
12 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates