Advanced company searchLink opens in new window

MARSTON MIDCO LIMITED

Company number 07999470

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)
18 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
11 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 21/03/2013
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 4
02 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This Document has been informally corrected in accordance with the instructions under section 1075 of the Companies Act 2006.
26 Mar 2013 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
18 Feb 2013 CH01 Director's details changed for Mr Gareth Hughes on 14 January 2013
15 Feb 2013 CH01 Director's details changed for Mr John Leslie Crichton on 14 January 2013
01 Aug 2012 AA01 Current accounting period extended from 31 March 2013 to 31 May 2013
18 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement intercreditor agreemententer debenture and other company business 31/05/2012
12 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 78,895
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 May 2012 AP01 Appointment of Mr Gareth Hughes as a director
16 May 2012 AP01 Appointment of Mr John Leslie Crichton as a director
16 May 2012 TM02 Termination of appointment of Squire Sanders Secretaries Limited as a secretary
16 May 2012 TM01 Termination of appointment of Squire Sanders Directors Limited as a director
16 May 2012 TM01 Termination of appointment of Peter Crossley as a director
16 May 2012 AD01 Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 16 May 2012
16 May 2012 TM02 Termination of appointment of Squire Sanders Secretaries Limited as a secretary
10 May 2012 CERTNM Company name changed hamsard 3282 LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
  • NM01 ‐ Change of name by resolution
21 Mar 2012 NEWINC Incorporation