Advanced company searchLink opens in new window

MARSHLEA LIMITED

Company number 06671393

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)
13 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
23 Oct 2017 AA Total exemption full accounts made up to 31 August 2017
11 Sep 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
07 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
30 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
12 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
12 Aug 2015 AD01 Registered office address changed from 127 George Street Altrincham Cheshire WA14 1RN England to 1st Floor, Builders House Mayors Road Altrincham Cheshire WA15 9RP on 12 August 2015
17 Jul 2015 AD01 Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to 127 George Street Altrincham Cheshire WA14 1RN on 17 July 2015
03 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
26 Sep 2013 AA Total exemption small company accounts made up to 31 August 2013
12 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
10 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Oct 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
18 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Mar 2011 TM01 Termination of appointment of Nicholas Kirk as a director
08 Mar 2011 TM01 Termination of appointment of Steven Grindrod as a director
07 Mar 2011 AP04 Appointment of Kbs Corporate Services Limited as a secretary
07 Mar 2011 TM02 Termination of appointment of Canon Secretaries Ltd as a secretary
28 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
28 Sep 2010 CH04 Secretary's details changed for Canon Secretaries Ltd on 1 July 2010
16 Aug 2010 AD01 Registered office address changed from Unit 45 Offerton Industrial Estate Hempshaw Lane Stockport Cheshire SK2 5TJ England on 16 August 2010