- Company Overview for MARSON INVESTMENTS LIMITED (10416605)
- Filing history for MARSON INVESTMENTS LIMITED (10416605)
- People for MARSON INVESTMENTS LIMITED (10416605)
- Charges for MARSON INVESTMENTS LIMITED (10416605)
- More for MARSON INVESTMENTS LIMITED (10416605)
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) |
---|---|---|---|
24 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
03 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
01 Sep 2017 | PSC04 | Change of details for Mr Walter Veti as a person with significant control on 23 December 2016 | |
01 Sep 2017 | PSC07 | Cessation of Ann Marie Veti as a person with significant control on 23 December 2016 | |
26 May 2017 | SH08 | Change of share class name or designation | |
08 May 2017 | AP01 | Appointment of Mr Walter Christopher Veti as a director on 4 May 2017 | |
26 Apr 2017 | CC04 | Statement of company's objects | |
26 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2017 | AD01 | Registered office address changed from 38 Woodlands Road Sunderland SR6 7UD England to 1I North Sands Business Centre Liberty Way Sunderland SR6 0QA on 20 April 2017 | |
06 Apr 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
17 Feb 2017 | AA01 | Previous accounting period shortened from 31 October 2017 to 30 November 2016 | |
29 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2016 | CONNOT | Change of name notice | |
29 Dec 2016 | SH20 | Statement by Directors | |
29 Dec 2016 | SH19 |
Statement of capital on 29 December 2016
|
|
29 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2016 | CAP-SS | Solvency Statement dated 22/12/16 | |
29 Dec 2016 | SH08 | Change of share class name or designation | |
29 Dec 2016 | SH10 | Particulars of variation of rights attached to shares | |
29 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
23 Dec 2016 | AD01 | Registered office address changed from 1 Arcot Grange Cramlington NE23 7DQ United Kingdom to 38 Woodlands Road Sunderland SR6 7UD on 23 December 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Ann Marie Veti as a director on 22 December 2016 | |
23 Dec 2016 | MR01 | Registration of charge 104166050003, created on 22 December 2016 |