- Company Overview for MARSTON (HOLDINGS) LIMITED (04305487)
- Filing history for MARSTON (HOLDINGS) LIMITED (04305487)
- People for MARSTON (HOLDINGS) LIMITED (04305487)
- Charges for MARSTON (HOLDINGS) LIMITED (04305487)
- More for MARSTON (HOLDINGS) LIMITED (04305487)
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) |
---|---|---|---|
28 Feb 2017 | AA | Group of companies' accounts made up to 31 May 2016 | |
14 Feb 2017 | TM01 | Termination of appointment of George Watt as a director on 31 January 2017 | |
14 Feb 2017 | TM01 | Termination of appointment of Adam Holt Downing as a director on 28 January 2017 | |
19 Dec 2016 | AP01 | Appointment of Mr Matthew James Robinson as a director on 16 December 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
22 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2016 | MR04 | Satisfaction of charge 15 in full | |
20 Aug 2016 | MR04 | Satisfaction of charge 043054870023 in full | |
20 Aug 2016 | MR04 | Satisfaction of charge 043054870022 in full | |
20 Aug 2016 | MR04 | Satisfaction of charge 043054870025 in full | |
20 Aug 2016 | MR04 | Satisfaction of charge 043054870021 in full | |
20 Aug 2016 | MR04 | Satisfaction of charge 043054870024 in full | |
20 Aug 2016 | MR04 | Satisfaction of charge 043054870018 in full | |
20 Aug 2016 | MR04 | Satisfaction of charge 043054870017 in full | |
20 Aug 2016 | MR04 | Satisfaction of charge 043054870019 in full | |
20 Aug 2016 | MR04 | Satisfaction of charge 043054870020 in full | |
20 Aug 2016 | MR04 | Satisfaction of charge 14 in full | |
20 Aug 2016 | MR04 | Satisfaction of charge 13 in full | |
18 Aug 2016 | MR01 | Registration of charge 043054870026, created on 12 August 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Peter David Manning as a director on 29 June 2016 | |
27 Apr 2016 | AP01 | Appointment of Mr Adam Holt Downing as a director on 20 April 2016 | |
09 Mar 2016 | CH04 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014 | |
03 Mar 2016 | AA | Group of companies' accounts made up to 31 May 2015 | |
12 Nov 2015 | MR01 | Registration of charge 043054870025, created on 5 November 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|