Advanced company searchLink opens in new window

MARKERSTUDY INSURANCE SERVICES LIMITED

Company number 02135730

Filter by category

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)
13 Jul 2015 AP01 Appointment of Mr Keith John Barber as a director on 30 June 2015
13 Jul 2015 AP03 Appointment of Mrs Susan Elizabeth Hayward as a secretary on 30 June 2015
13 Jul 2015 TM01 Termination of appointment of Gina Claire Butterworth as a director on 30 June 2015
13 Jul 2015 AP01 Appointment of Mr Gary Humphreys as a director on 30 June 2015
13 Jul 2015 AP01 Appointment of Mr Kevin Ronald Spencer as a director on 30 June 2015
13 Jul 2015 AD01 Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD to 45 Westerham Road Bessells Green Sevenoaks Kent TN13 2QB on 13 July 2015
26 Jun 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 16/12/2014
22 Jun 2015 TM02 Termination of appointment of Katherine Shallcross as a secretary on 17 June 2015
19 Apr 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 TM01 Termination of appointment of Philip Barnard as a director on 12 February 2015
25 Feb 2015 TM01 Termination of appointment of David Stanley Mead as a director on 12 February 2015
09 Feb 2015 AP01 Appointment of Miss Gina Claire Butterworth as a director on 17 December 2014
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 1,000,002
  • ANNOTATION Clarification a second filed SH01 was registered on 26/06/2015
09 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000,002
14 Jul 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 AP03 Appointment of Miss Katherine Shallcross as a secretary
04 Apr 2014 TM02 Termination of appointment of Adrian Goodenough as a secretary
02 Apr 2014 TM01 Termination of appointment of Kim Barber as a director
02 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000,002
10 Jul 2013 AA Full accounts made up to 31 December 2012
21 Jun 2013 AP01 Appointment of Mr Paul David Baxter as a director
02 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
01 Oct 2012 TM01 Termination of appointment of Patrick Carney as a director
29 Aug 2012 AA Full accounts made up to 31 December 2011
04 Apr 2012 AP01 Appointment of Mr David Stanley Mead as a director