- Company Overview for MARNSHAW LIMITED (02737936)
- Filing history for MARNSHAW LIMITED (02737936)
- People for MARNSHAW LIMITED (02737936)
- More for MARNSHAW LIMITED (02737936)
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) |
---|---|---|---|
12 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
15 Feb 2018 | TM01 | Termination of appointment of Christine Mary Harrison as a director on 16 January 2018 | |
15 Feb 2018 | TM02 | Termination of appointment of Christine Mary Harrison as a secretary on 16 January 2018 | |
05 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
21 Aug 2017 | PSC01 |
Notification of Peter John Harrison as a person with significant control on 11 July 2016
|
|
21 Aug 2017 | PSC01 |
Notification of Anthony Roger Harrison as a person with significant control on 11 July 2016
|
|
21 Aug 2017 | PSC07 | Cessation of Kenneth Arthur Harrison as a person with significant control on 10 July 2016 | |
07 Apr 2017 | AP01 | Appointment of Mr Peter John Harrison as a director on 6 April 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from Ellard House Floats Road Roundthorn Industrial Estate Manchester M23 9WB to Mazars One St. Peters Square Manchester M2 3DE on 7 April 2017 | |
07 Apr 2017 | AP01 | Appointment of Mr Anthony Roger Harrison as a director on 6 April 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Kenneth Arthur Harrison as a director on 23 December 2016 | |
29 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
08 Feb 2016 | CH01 | Director's details changed for Mr Kenneth Arthur Harrison on 8 February 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Christine Mary Harrison on 8 February 2016 | |
08 Feb 2016 | CH03 | Secretary's details changed for Christine Mary Harrison on 8 February 2016 | |
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
06 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
13 Jan 2014 | AD01 | Registered office address changed from Ellard House Dallimore Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9NX on 13 January 2014 |