- Company Overview for BRIAN MARSH ENTERPRISES LIMITED (07299513)
- Filing history for BRIAN MARSH ENTERPRISES LIMITED (07299513)
- People for BRIAN MARSH ENTERPRISES LIMITED (07299513)
- Charges for BRIAN MARSH ENTERPRISES LIMITED (07299513)
- More for BRIAN MARSH ENTERPRISES LIMITED (07299513)
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) |
---|---|---|---|
06 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
05 Dec 2017 | CH01 | Director's details changed for Mr Brian Peter Marsh on 5 December 2017 | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Oct 2017 | AP01 | Appointment of Ms Francesca Lowley as a director on 31 October 2017 | |
31 Oct 2017 | PSC07 | Cessation of Emma Victoria Haworth as a person with significant control on 9 October 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of Emma Victoria Haworth as a director on 9 October 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Emma Victoria Haworth as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Brian Peter Marsh as a person with significant control on 6 April 2016 | |
04 May 2017 | AD01 | Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 4 May 2017 | |
10 Nov 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
18 Mar 2016 | CH03 | Secretary's details changed for Oliver Charles James Bogue on 18 March 2016 | |
12 Nov 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Camilla Sarah Kenyon as a director on 8 October 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
03 Dec 2014 | TM01 | Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 1 December 2014 | |
05 Nov 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
10 Feb 2014 | AP01 | Appointment of Emma Victoria Haworth as a director | |
08 Jan 2014 | CH03 | Secretary's details changed for Oliver Charles James Bogue on 13 December 2013 | |
28 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
28 Mar 2013 | CH03 | Secretary's details changed for Oliver Charles James Bogue on 21 March 2013 |