CONWAY MARSH GARRETT (HOLDINGS) LIMITED
Company number 08647502
- Company Overview for CONWAY MARSH GARRETT (HOLDINGS) LIMITED (08647502)
- Filing history for CONWAY MARSH GARRETT (HOLDINGS) LIMITED (08647502)
- People for CONWAY MARSH GARRETT (HOLDINGS) LIMITED (08647502)
- Charges for CONWAY MARSH GARRETT (HOLDINGS) LIMITED (08647502)
- Insolvency for CONWAY MARSH GARRETT (HOLDINGS) LIMITED (08647502)
- More for CONWAY MARSH GARRETT (HOLDINGS) LIMITED (08647502)
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) |
---|---|---|---|
19 Jul 2019 | PSC01 | Notification of Philip Marsh as a person with significant control on 19 July 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Philip Marsh on 2 July 2019 | |
08 May 2019 | PSC01 | Notification of Rachel Garrett as a person with significant control on 25 April 2019 | |
08 May 2019 | PSC07 | Cessation of Benita Conway as a person with significant control on 25 April 2019 | |
08 Nov 2018 | PSC01 | Notification of Benita Conway as a person with significant control on 22 October 2018 | |
08 Nov 2018 | PSC07 | Cessation of Christopher John Conway as a person with significant control on 22 October 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Christopher John Conway as a director on 22 October 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
23 Apr 2018 | CH01 | Director's details changed for Mr Philip Marsh on 24 March 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Mrs Rachel Garrett on 24 March 2018 | |
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Apr 2017 | AD01 | Registered office address changed from Albion House Bentwaters Parks Rendlesham Woodbridge Suffolk IP12 2TW to Building I1, Thompson Drive Base Business Park Rendlesham Woodbridge IP12 2TZ on 10 April 2017 | |
08 Nov 2016 | MR01 | Registration of charge 086475020005, created on 7 November 2016 | |
08 Nov 2016 | MR01 | Registration of charge 086475020004, created on 7 November 2016 | |
05 Nov 2016 | MR01 | Registration of charge 086475020003, created on 1 November 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
25 Aug 2016 | CH01 | Director's details changed for Mr Philip Marsh on 25 August 2016 | |
25 Aug 2016 | CH01 | Director's details changed for Mrs Rachel Garrett on 25 August 2016 | |
25 Aug 2016 | CH01 | Director's details changed for Mr Philip Marsh on 25 August 2016 | |
25 Aug 2016 | CH01 | Director's details changed for Mr Christopher John Conway on 25 August 2016 | |
18 Aug 2016 | CH01 | Director's details changed for Christopher John Conway on 18 August 2016 | |
04 Jul 2016 | MR01 | Registration of charge 086475020002, created on 4 July 2016 |