MARSH & PARSONS (HOLDINGS) LIMITED
Company number 07815928
- Company Overview for MARSH & PARSONS (HOLDINGS) LIMITED (07815928)
- Filing history for MARSH & PARSONS (HOLDINGS) LIMITED (07815928)
- People for MARSH & PARSONS (HOLDINGS) LIMITED (07815928)
- Charges for MARSH & PARSONS (HOLDINGS) LIMITED (07815928)
- More for MARSH & PARSONS (HOLDINGS) LIMITED (07815928)
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) |
---|---|---|---|
02 Feb 2022 | AD01 | Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2 February 2022 | |
17 Jan 2022 | AD02 | Register inspection address has been changed to Howard House 3 st. Marys Court Blossom Street York YO24 1AH | |
19 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
21 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Mar 2021 | MA | Memorandum and Articles of Association | |
17 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
01 May 2020 | TM01 | Termination of appointment of Ian Denis Crabb as a director on 30 April 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
06 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
08 May 2019 | CH01 | Director's details changed for Mr Ian Denis Crabb on 7 May 2019 | |
29 Apr 2019 | SH10 | Particulars of variation of rights attached to shares | |
29 Apr 2019 | SH08 | Change of share class name or designation | |
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2019 | AP01 | Appointment of Robert Edgington as a director on 18 March 2019 | |
28 Mar 2019 | ANNOTATION |
Rectified TM01 was removed from the public record on 11/06/2019 as it was factually inaccurate.
|
|
08 Feb 2019 | TM01 | Termination of appointment of Christopher Anthony Brand as a director on 31 January 2019 | |
17 Dec 2018 | TM01 | Termination of appointment of Helen Elizabeth Sachdev as a director on 14 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
17 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Jul 2018 | TM01 | Termination of appointment of David Seeley Brown as a director on 30 June 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
30 May 2017 | TM01 | Termination of appointment of Liza Jane Kelly as a director on 22 May 2017 | |
10 May 2017 | AA | Full accounts made up to 31 December 2016 |