- Company Overview for MARSHALL MOTOR HOLDINGS LIMITED (02051461)
- Filing history for MARSHALL MOTOR HOLDINGS LIMITED (02051461)
- People for MARSHALL MOTOR HOLDINGS LIMITED (02051461)
- Registers for MARSHALL MOTOR HOLDINGS LIMITED (02051461)
- More for MARSHALL MOTOR HOLDINGS LIMITED (02051461)
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) |
---|---|---|---|
04 Mar 2015 | CERTNM |
Company name changed marshall of cambridge (motor holdings) LIMITED\certificate issued on 04/03/15
|
|
02 Dec 2014 | CH01 | Director's details changed for Mr Daksh Gupta on 28 November 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
03 Jul 2014 | AP01 | Appointment of Mr Peter William Johnson as a director | |
26 Jun 2014 | CH01 | Director's details changed for Mr Robert David Marshall on 26 June 2014 | |
23 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 3 July 2013 with full list of shareholders | |
17 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
05 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
05 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
05 Jul 2012 | CH01 | Director's details changed for Peter Cakebread on 5 July 2012 | |
11 Jun 2012 | AP03 | Appointment of Sarah Jane Moynihan as a secretary | |
11 Jun 2012 | TM02 | Termination of appointment of Jonathan Barker as a secretary | |
15 Mar 2012 | CH01 | Director's details changed for Mr Daksh Gupta on 15 March 2012 | |
15 Mar 2012 | CH01 | Director's details changed for Mr Francis Laud on 15 March 2012 | |
03 Oct 2011 | CH01 | Director's details changed for Mr Robert David Marshall on 3 October 2011 | |
28 Sep 2011 | CH03 | Secretary's details changed for Mr Jonathan David Barker on 28 September 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
16 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
29 Oct 2010 | CH01 | Director's details changed for Mr Robert David Marshall on 28 October 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Mr Christopher Mark Hutton Walkinshaw on 13 September 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Mr Robert David Marshall on 13 September 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Sir Michael John Marshall on 13 September 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Mr William Charles Mason Dastur on 23 August 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders |