- Company Overview for MARWOOD ABSOLUTE LTD (09712019)
- Filing history for MARWOOD ABSOLUTE LTD (09712019)
- People for MARWOOD ABSOLUTE LTD (09712019)
- More for MARWOOD ABSOLUTE LTD (09712019)
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 |