Advanced company searchLink opens in new window

MARNSHAW LIMITED

Company number 02737936

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)
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
  • ANNOTATION Clarification a second filed PSC01 was registered on 18/06/2020
21 Aug 2017 PSC01 Notification of Anthony Roger Harrison as a person with significant control on 11 July 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 18/06/2020
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
  • GBP 2
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
  • GBP 2
13 Jan 2014 AD01 Registered office address changed from Ellard House Dallimore Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9NX on 13 January 2014