Advanced company searchLink opens in new window

MARLIN SENIOR HOLDINGS LIMITED

Company number 08215555

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)
14 Jan 2016 AP01 Appointment of Mr Craig Anthony Buick as a director on 31 December 2015
12 Jan 2016 TM01 Termination of appointment of Christopher Michael David Ross-Roberts as a director on 31 December 2015
12 Jan 2016 TM01 Termination of appointment of David James Page as a director on 31 October 2015
19 Nov 2015 MR01 Registration of charge 082155550007, created on 11 November 2015
30 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 250,710
04 Jun 2015 MR01 Registration of charge 082155550006, created on 1 June 2015
02 Jun 2015 AA Full accounts made up to 31 December 2014
13 Feb 2015 MR01 Registration of charge 082155550005, created on 5 February 2015
02 Jan 2015 TM02 Termination of appointment of Willem Wellinghoff as a secretary on 2 January 2015
02 Jan 2015 AP03 Appointment of Mrs Charlotte Taggart as a secretary on 2 January 2015
26 Nov 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 250,710
02 Oct 2014 AUD Auditor's resignation
04 Jul 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AP01 Appointment of Mr Christopher Michael David Ross-Roberts as a director
25 Feb 2014 AP03 Appointment of Willem Wellinghoff as a secretary
18 Feb 2014 TM02 Termination of appointment of Tariq Khan as a secretary
23 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 250,710
07 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into agreement 18/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jul 2013 MR01 Registration of charge 082155550004
30 Jul 2013 MR04 Satisfaction of charge 2 in full
30 Jul 2013 MR04 Satisfaction of charge 3 in full
30 Jul 2013 MR04 Satisfaction of charge 1 in full
10 Jun 2013 AP03 Appointment of Tariq Khan as a secretary
23 Apr 2013 TM02 Termination of appointment of a secretary
22 Apr 2013 TM01 Termination of appointment of Juliet Telford as a director