Advanced company searchLink opens in new window

MARSHALL MOTOR HOLDINGS LIMITED

Company number 02051461

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)
31 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
17 Oct 2023 AP01 Appointment of Mr Martin Shaun Casha as a director on 16 October 2023
17 Oct 2023 AP01 Appointment of Mr Timothy Giles Lampert as a director on 16 October 2023
18 Sep 2023 AD03 Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
18 Sep 2023 AD02 Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
30 Aug 2023 AD01 Registered office address changed from Airport House the Airport Cambridge CB5 8RY to C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN on 30 August 2023
27 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
27 Jun 2023 AD04 Register(s) moved to registered office address Airport House the Airport Cambridge CB5 8RY
31 Mar 2023 TM01 Termination of appointment of Timothy Giles Lampert as a director on 31 March 2023
31 Mar 2023 AP01 Appointment of Mr James Anthony Mullins as a director on 30 March 2023
13 Mar 2023 AP03 Appointment of Mr Martin Richard Letza as a secretary on 9 March 2023
10 Mar 2023 TM02 Termination of appointment of Stephen Robert Jones as a secretary on 28 February 2023
06 Feb 2023 AP01 Appointment of Mr Mark Christopher Hemus as a director on 30 January 2023
04 Jan 2023 TM01 Termination of appointment of Richard John Blumberger as a director on 31 December 2022
06 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
27 Sep 2022 PSC05 Change of details for Cag Vega 2 Limited as a person with significant control on 12 September 2022
26 Sep 2022 CH01 Director's details changed for Mr Timothy Giles Lampert on 12 September 2022
26 Sep 2022 CH01 Director's details changed for Mr Matthew Robert Kelly on 12 September 2022
26 Jul 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
26 Jul 2022 MAR Re-registration of Memorandum and Articles
26 Jul 2022 CERT10 Certificate of re-registration from Public Limited Company to Private
26 Jul 2022 RR02 Re-registration from a public company to a private limited company
06 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with updates
04 Jul 2022 PSC02 Notification of Cag Vega 2 Limited as a person with significant control on 11 May 2022
04 Jul 2022 PSC07 Cessation of Marshall of Cambridge (Holdings) Limited as a person with significant control on 11 May 2022