Advanced company searchLink opens in new window

MARSHALL OF CAMBRIDGE (AIRPORT PROPERTIES) LIMITED

Company number 09151415

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)
05 Mar 2024 AD01 Registered office address changed from Airport House the Airport Cambridge CB5 8RY to Control Building the Airport Newmarket Road Cambridge CB5 8RX on 5 March 2024
07 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
06 Dec 2021 MA Memorandum and Articles of Association
06 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
19 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
06 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
02 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
21 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jan 2017 TM01 Termination of appointment of Robert David Marshall as a director on 9 January 2017
04 Jan 2017 CH01 Director's details changed for Mr Robert David Marshall on 3 January 2017
03 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
12 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
16 May 2016 AP01 Appointment of Ms Sarah Jane Moynihan as a director on 1 May 2016
16 May 2016 AP01 Appointment of Mr Richard Harold Howe as a director on 1 May 2016
05 May 2016 TM01 Termination of appointment of William Charles Mason Dastur as a director on 30 April 2016
29 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100