Advanced company searchLink opens in new window

MARSHWOOD FINANCIAL SERVICES LTD

Company number 04971552

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)
31 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 110
05 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 110
19 Feb 2013 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • GBP 110
08 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Dec 2012 CERTNM Company name changed cmfp LTD\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
27 Dec 2012 CONNOT Change of name notice
21 Dec 2012 AD01 Registered office address changed from the Stables, Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW on 21 December 2012
27 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
06 Sep 2012 AP01 Appointment of Martin Christopher Allsop as a director
06 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 30 November 2010
22 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
26 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of director and sale of share holding remove the name of colman from title change name 12/05/2010
26 May 2010 CERTNM Company name changed colman & marshall financial planning LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-12
26 May 2010 CONNOT Change of name notice
02 Feb 2010 AA Total exemption small company accounts made up to 30 November 2009
01 Dec 2009 AP03 Appointment of Miss Grace Lynn as a secretary
01 Dec 2009 AP01 Appointment of Miss Grace Elizabeth Lynn as a director
20 Nov 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Mr Christopher Marshall on 19 November 2009
06 Nov 2009 TM01 Termination of appointment of Clive Colman as a director
06 Nov 2009 TM02 Termination of appointment of Clive Colman as a secretary