MARSH HALL LIMITED
Status | ACTIVE |
Company No. | 02508338 |
Category | Private Limited Company |
Incorporated | 04 Jun 1990 |
Age | 33 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MARSH HALL LIMITED is an active private limited company with number 02508338. It was incorporated 33 years, 10 months, 25 days ago, on 04 June 1990. The company address is Egale 1 80 St Albans Road, Watford, WD17 1DL, Hertfordshire, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 17 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type dormant
Date: 05 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 06 Jun 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Change person director company with change date
Date: 06 Jun 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Kirsch
Change date: 2022-05-30
Documents
Change person director company with change date
Date: 06 Jun 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chirag Kalra
Change date: 2022-05-30
Documents
Change person director company with change date
Date: 06 Jun 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sohail Merchant
Change date: 2022-05-30
Documents
Termination director company with name termination date
Date: 12 Apr 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-30
Officer name: Ann Phyllis Lett
Documents
Appoint person director company with name date
Date: 04 Aug 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sohail Merchant
Appointment date: 2021-07-27
Documents
Accounts with accounts type dormant
Date: 16 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 27 May 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aruna Chitransan Nathwani
Termination date: 2021-05-25
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Notification of a person with significant control statement
Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 10 Sep 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aruna Chitransan Nathwani
Cessation date: 2020-05-18
Documents
Cessation of a person with significant control
Date: 10 Sep 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-18
Psc name: Martin Kirsch
Documents
Cessation of a person with significant control
Date: 10 Sep 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-18
Psc name: Ann Phyllis Lett
Documents
Appoint person director company with name date
Date: 04 Sep 2020
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-24
Officer name: Mr Chirag Kalra
Documents
Accounts with accounts type dormant
Date: 04 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann Phyllis Lett
Termination date: 2020-07-15
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type dormant
Date: 08 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type dormant
Date: 20 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ann Phyllis Lett
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Kirsch
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Aruna Chitransan Nathwani
Documents
Change person director company with change date
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-13
Officer name: Mrs Aruna Chitransan Nathwani
Documents
Change person director company with change date
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-13
Officer name: Ann Phyllis Lett
Documents
Change person director company with change date
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-13
Officer name: Martin Kirsch
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-12
Old address: C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR
New address: Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL
Documents
Accounts with accounts type small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 11 Apr 2016
Action Date: 28 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-28
Officer name: Sunil Laxman Salunkhe
Documents
Accounts with accounts type small
Date: 06 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Termination director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seymour Reisman
Documents
Appoint person director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sunil Laxman Salunkhe
Documents
Appoint person director company with name
Date: 30 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Aruna Chitransan Nathwani
Documents
Termination director company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thiruvalanchuly Padmanabhan
Documents
Accounts with accounts type full
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thiruvalanchuly Subramaniam Padmanabhan
Documents
Termination director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amar Abbas
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 16 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amar Abbas
Documents
Accounts with accounts type small
Date: 24 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ann Phyllis Lett
Documents
Termination secretary company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Madiha Kashif
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type small
Date: 12 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Kalpana Banerjee
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Seymour Zigmond Reisman
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Martin Kirsch
Documents
Termination director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kalpana Banerjee
Documents
Accounts with accounts type small
Date: 17 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type small
Date: 11 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type small
Date: 12 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 16 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/05; full list of members
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 15 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/04; full list of members
Documents
Accounts with accounts type small
Date: 22 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/03; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/02; change of members
Documents
Accounts with accounts type full
Date: 24 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/01; full list of members
Documents
Legacy
Date: 29 Jun 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 06 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/00; full list of members
Documents
Some Companies
35 WESTGATE,HUDDERSFIELD,HD1 1PA
Number: | 09512476 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNES BUILDING AND JOINERY LIMITED
9 CROMER ROAD,SALE,M33 3EN
Number: | 07134759 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BMS CAD & GRAPHIC INNOVATIONS LIMITED
3-5 LONDON ROAD,GILLINGHAM,ME8 7RG
Number: | 10204440 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PARK ROAD,WELLINGBOROUGH,NN9 6JL
Number: | 10326163 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL RATH BRASS MUSICAL INSTRUMENTS LIMITED
UNIT 9 - 10 CROSSLEY MILLS NEW MILL ROAD,HOLMFIRTH,HD9 6PL
Number: | 04233517 |
Status: | ACTIVE |
Category: | Private Limited Company |
REBECCA SWEETMAN CONSULTING LTD
46 STAVELEY GARDENS,LONDON,W4 2SA
Number: | 07835171 |
Status: | ACTIVE |
Category: | Private Limited Company |