Advanced company searchLink opens in new window

MARWOOD ABSOLUTE LTD

Company number 09712019

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)
11 May 2020 AP01 Appointment of Mr Marius Constantin Pavalache as a director on 24 April 2020
11 May 2020 TM01 Termination of appointment of Alan Chester as a director on 24 April 2020
03 Mar 2020 AA Micro company accounts made up to 31 July 2019
02 Dec 2019 AD01 Registered office address changed from 74 Withycombe Drive Banbury OX16 0SJ United Kingdom to Flat 4 11 Lower Bank Road Preston PR2 8NS on 2 December 2019
02 Dec 2019 PSC01 Notification of Alan Chester as a person with significant control on 12 November 2019
02 Dec 2019 AP01 Appointment of Mr Alan Chester as a director on 12 November 2019
02 Dec 2019 PSC07 Cessation of Alexandra Ilisaun as a person with significant control on 12 November 2019
02 Dec 2019 TM01 Termination of appointment of Alexandra Ilisaun as a director on 12 November 2019
05 Jul 2019 AD01 Registered office address changed from 87 Briar Road Armthorpe Doncaster DN3 2DL United Kingdom to 74 Withycombe Drive Banbury OX16 0SJ on 5 July 2019
05 Jul 2019 PSC07 Cessation of Adam Bulman as a person with significant control on 17 June 2019
05 Jul 2019 PSC01 Notification of Alexandra Ilisaun as a person with significant control on 17 June 2019
05 Jul 2019 AP01 Appointment of Mr Alexandra Ilisaun as a director on 17 June 2019
05 Jul 2019 TM01 Termination of appointment of Adam Bulman as a director on 17 June 2019
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
21 Feb 2019 AA Micro company accounts made up to 31 July 2018
15 Feb 2019 PSC07 Cessation of Joseph Patrick Nathaniel Gillen as a person with significant control on 7 February 2019
15 Feb 2019 TM01 Termination of appointment of Joseph Patrick Nathaniel Gillen as a director on 7 February 2019
15 Feb 2019 PSC01 Notification of Adam Bulman as a person with significant control on 7 February 2019
15 Feb 2019 AP01 Appointment of Mr Adam Bulman as a director on 7 February 2019
15 Feb 2019 AD01 Registered office address changed from 236 Avenue Road Extension Liecester KE2 3EL United Kingdom to 87 Briar Road Armthorpe Doncaster DN3 2DL on 15 February 2019
12 Jul 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 236 Avenue Road Extension Liecester KE2 3EL on 12 July 2018
12 Jul 2018 PSC01 Notification of Joseph Patrick Nathaniel Gillen as a person with significant control on 25 June 2018
12 Jul 2018 TM01 Termination of appointment of Terence Dunne as a director on 25 June 2018
12 Jul 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 25 June 2018
12 Jul 2018 AP01 Appointment of Mr Joseph Patrick Nathaniel Gillen as a director on 25 June 2018