- Company Overview for WILLIAM HENRY MARSHALL LIMITED (13402452)
- Filing history for WILLIAM HENRY MARSHALL LIMITED (13402452)
- People for WILLIAM HENRY MARSHALL LIMITED (13402452)
- More for WILLIAM HENRY MARSHALL LIMITED (13402452)
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) |
---|---|---|---|
05 Jun 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
26 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 16 May 2023 with updates | |
15 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
25 Jan 2023 | PSC01 | Notification of Lee Peter Ryczany as a person with significant control on 12 January 2023 | |
25 Jan 2023 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Fir View House Doncaster Road Whitley Goole DN14 0JB on 25 January 2023 | |
25 Jan 2023 | AP01 | Appointment of Mr Lee Peter Ryczany as a director on 12 January 2023 | |
25 Jan 2023 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 11 January 2022 | |
25 Jan 2023 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 1 June 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
16 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 16 November 2021 | |
16 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 16 November 2021 | |
17 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-17
|