Advanced company searchLink opens in new window

MARRIOTTS HOLDINGS LIMITED

Company number 05686787

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)
09 Oct 2024 AA Total exemption full accounts made up to 30 January 2024
02 Apr 2024 CH01 Director's details changed for Mr Brian Richard Hallett on 2 April 2024
02 Apr 2024 TM02 Termination of appointment of Rapid Business Services Limited as a secretary on 2 April 2024
02 Apr 2024 PSC04 Change of details for Mr Brian Richard Hallett as a person with significant control on 2 April 2024
03 Jan 2024 CS01 Confirmation statement made on 31 October 2023 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 30 January 2023
20 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2023 CS01 Confirmation statement made on 31 October 2022 with updates
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 AA Total exemption full accounts made up to 30 January 2022
29 Mar 2022 AD01 Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood CM14 4EG England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 29 March 2022
05 Jan 2022 AA Total exemption full accounts made up to 30 January 2021
06 Dec 2021 CS01 Confirmation statement made on 31 October 2021 with updates
22 Apr 2021 AA Total exemption full accounts made up to 31 January 2020
10 Feb 2021 CS01 Confirmation statement made on 31 October 2020 with updates
10 Feb 2021 TM01 Termination of appointment of James Richard Hallett as a director on 30 October 2020
10 Feb 2021 AP01 Appointment of Mr Brian Richard Hallett as a director on 30 October 2020
26 Jan 2021 AA01 Previous accounting period shortened from 31 January 2020 to 30 January 2020
04 Dec 2019 CS01 Confirmation statement made on 31 October 2019 with updates
22 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
03 Jan 2019 CS01 Confirmation statement made on 31 October 2018 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
06 Dec 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
06 Dec 2017 CH04 Secretary's details changed for Rapid Business Services Limited on 1 April 2017
06 Dec 2017 AD01 Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood CM14 4EG on 6 December 2017