- Company Overview for ARTHUR MARSH & SON (BIRMINGHAM) LIMITED (05249040)
- Filing history for ARTHUR MARSH & SON (BIRMINGHAM) LIMITED (05249040)
- People for ARTHUR MARSH & SON (BIRMINGHAM) LIMITED (05249040)
- Charges for ARTHUR MARSH & SON (BIRMINGHAM) LIMITED (05249040)
- More for ARTHUR MARSH & SON (BIRMINGHAM) LIMITED (05249040)
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) |
---|---|---|---|
25 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
10 Oct 2019 | PSC05 | Change of details for Ability Services Limited as a person with significant control on 22 January 2018 | |
09 Jul 2019 | TM01 | Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Sharon Ann Farren as a director on 15 April 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
08 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
23 Jan 2018 | MR04 | Satisfaction of charge 052490400002 in full | |
22 Jan 2018 | AA01 | Current accounting period shortened from 30 September 2018 to 31 March 2018 | |
22 Jan 2018 | AD01 | Registered office address changed from 1 Millenium Gate Westmere Drive Crewe CW1 6AY England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 January 2018 | |
22 Jan 2018 | AP03 | Appointment of Mr Andrew Hunter as a secretary on 12 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018 | |
28 Dec 2017 | AA | Accounts for a small company made up to 30 September 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
18 Oct 2017 | PSC02 | Notification of Ability Services Limited as a person with significant control on 18 October 2017 | |
18 Oct 2017 | PSC07 | Cessation of Mark Farren as a person with significant control on 18 October 2017 | |
07 Jun 2017 | TM01 | Termination of appointment of Nathan Lucas Walton as a director on 7 June 2017 | |
17 May 2017 | AP01 | Appointment of Mr Christian Parker as a director on 10 May 2017 | |
10 May 2017 | MR01 | Registration of charge 052490400002, created on 25 April 2017 | |
29 Mar 2017 | MR04 | Satisfaction of charge 052490400001 in full | |
07 Mar 2017 | AD01 | Registered office address changed from 13 Portland Road Edgbaston Birmingham B16 9HN to 1 Millenium Gate Westmere Drive Crewe CW1 6AY on 7 March 2017 | |
07 Mar 2017 | AA01 | Current accounting period shortened from 31 October 2017 to 30 September 2017 | |
07 Mar 2017 | AP01 | Appointment of Mr David Alexander Lewis Clapp as a director on 6 March 2017 | |
07 Mar 2017 | AP01 | Appointment of Mr Alastair James Christopherson as a director on 6 March 2017 | |
07 Mar 2017 | AP01 | Appointment of Mr Nathan Lucas Walton as a director on 6 March 2017 |