Advanced company searchLink opens in new window

MARSTON CREWE HALL LIMITED

Company number 05600743

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)
03 Oct 2017 TM01 Termination of appointment of Michael Edward Purtill as a director on 27 September 2017
03 Oct 2017 MR01 Registration of charge 056007430009, created on 27 September 2017
20 Apr 2017 AA Full accounts made up to 1 January 2017
15 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
10 Aug 2016 AA Full accounts made up to 3 January 2016
20 Apr 2016 MR01 Registration of charge 056007430008, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
20 Apr 2016 MR04 Satisfaction of charge 056007430007 in full
03 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 18,000,001
27 Jul 2015 AA Full accounts made up to 28 December 2014
29 Nov 2014 MR04 Satisfaction of charge 3 in full
13 Nov 2014 MR01 Registration of charge 056007430007, created on 29 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
10 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 18,000,001
20 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2014 AA Full accounts made up to 29 December 2013
21 Mar 2014 CH01 Director's details changed for Mr Ian Don Goulding on 12 February 2014
21 Mar 2014 CH03 Secretary's details changed for Ian Don Goulding on 12 February 2014
08 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 18,000,001
02 May 2013 AA Accounts made up to 31 December 2012
08 Feb 2013 AA Accounts made up to 1 January 2012
06 Feb 2013 CC04 Statement of company's objects
06 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
29 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders