Advanced company searchLink opens in new window

MARSTON (HOLDINGS) LIMITED

Company number 04305487

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)
18 Dec 2002 363s Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
27 Aug 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Aug 2002 225 Accounting reference date extended from 31/10/02 to 31/03/03
17 Jul 2002 88(2)R Ad 31/05/02--------- £ si 37500@1=37500 £ ic 169646/207146
12 Jul 2002 288a New director appointed
12 Jul 2002 288a New director appointed
04 Jul 2002 88(2)R Ad 31/05/02--------- £ si 169643@1=169643 £ ic 3/169646
04 Jul 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Jul 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Jul 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Jul 2002 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Jul 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2002 288a New secretary appointed
04 Jul 2002 288a New director appointed
29 Jun 2002 288b Secretary resigned
20 Jun 2002 395 Particulars of mortgage/charge
20 Jun 2002 395 Particulars of mortgage/charge
02 Jun 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2002 287 Registered office changed on 02/06/02 from: 1 dean farrar street london SW1H 0DY
02 Jun 2002 288a New secretary appointed
02 Jun 2002 288b Secretary resigned
16 Oct 2001 NEWINC Incorporation