- Company Overview for MARSON GARAGES HOLDINGS LIMITED (11192827)
- Filing history for MARSON GARAGES HOLDINGS LIMITED (11192827)
- People for MARSON GARAGES HOLDINGS LIMITED (11192827)
- Charges for MARSON GARAGES HOLDINGS LIMITED (11192827)
- More for MARSON GARAGES HOLDINGS LIMITED (11192827)
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) |
---|---|---|---|
26 Feb 2019 | CH01 | Director's details changed for Mrs Pauline Jennifer Marson on 26 February 2019 | |
26 Feb 2019 | CH01 | Director's details changed for Mrs Pauline Jennifer Marson on 26 February 2019 | |
26 Feb 2019 | CH01 | Director's details changed for Mr Bernard Peter Marson on 26 February 2019 | |
26 Feb 2019 | PSC04 | Change of details for Mrs Pauline Jennifer Marson as a person with significant control on 26 February 2019 | |
26 Feb 2019 | PSC04 | Change of details for Mr Bernard Peter Marson as a person with significant control on 26 February 2019 | |
20 Feb 2019 | SH08 | Change of share class name or designation | |
10 May 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
18 Apr 2018 | PSC01 |
Notification of Pauline Jennifer Marson as a person with significant control on 31 March 2018
|
|
09 Apr 2018 | AD01 | Registered office address changed from Madeley Heath Motors Keele Road Madeley Heath Newcastle-Under-Lyme Staffordshire ST5 5AL England to Tern Hill Hall Tern Hill Market Drayton TF9 3PU on 9 April 2018 | |
07 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-07
|