Advanced company searchLink opens in new window

MARSH & PARSONS (HOLDINGS) LIMITED

Company number 07815928

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)
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
  • RES13 ‐ Co business 23/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-section 630 11/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
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