MARSDENS C.S. LIMITED
Status | ACTIVE |
Company No. | 03179504 |
Category | Private Limited Company |
Incorporated | 28 Mar 1996 |
Age | 28 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MARSDENS C.S. LIMITED is an active private limited company with number 03179504. It was incorporated 28 years, 2 months, 4 days ago, on 28 March 1996. The company address is 10 Castle Hill, Guildford, GU1 3SX, England.
Company Fillings
Confirmation statement with updates
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Cessation of a person with significant control
Date: 18 Dec 2023
Action Date: 13 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-13
Psc name: Jane Caroline Marsden
Documents
Change to a person with significant control
Date: 18 Dec 2023
Action Date: 13 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graham Thomas Marsden
Change date: 2023-12-13
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Change person director company with change date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-31
Officer name: Ms Harriet Emily Marsden
Documents
Change person director company with change date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-31
Officer name: Mr Graham Thomas Marsden
Documents
Change to a person with significant control
Date: 31 May 2023
Action Date: 31 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-31
Psc name: Jane Caroline Marsden
Documents
Change to a person with significant control
Date: 31 May 2023
Action Date: 31 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-31
Psc name: Mr Graham Thomas Marsden
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 25 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Capital allotment shares
Date: 24 May 2022
Action Date: 24 May 2022
Category: Capital
Type: SH01
Capital : 314 GBP
Date: 2022-05-24
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Address
Type: AD01
Old address: 6 Abbot Road Guildford GU1 3TA United Kingdom
Change date: 2021-10-27
New address: 10 Castle Hill Guildford GU1 3SX
Documents
Change person director company with change date
Date: 11 Oct 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Thomas Marsden
Change date: 2021-10-10
Documents
Change to a person with significant control
Date: 11 Oct 2021
Action Date: 10 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graham Thomas Marsden
Change date: 2021-10-10
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change person director company with change date
Date: 21 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Thomas Marsden
Change date: 2020-06-19
Documents
Change person secretary company with change date
Date: 21 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jane Caroline Marsden
Change date: 2020-06-19
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Change to a person with significant control
Date: 18 Jan 2020
Action Date: 12 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Jane Caroline Marsden
Change date: 2018-09-12
Documents
Change to a person with significant control
Date: 18 Jan 2020
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-19
Psc name: Mr Graham Thomas Marsden
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Appoint person director company with name date
Date: 30 Nov 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Harriet Emily Marsden
Appointment date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-24
Old address: 123 Frog Grove Lane Guildford Surrey GU3 3HE
New address: 6 Abbot Road Guildford GU1 3TA
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Notification of a person with significant control
Date: 27 Feb 2018
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-05
Psc name: Jane Caroline Marsden
Documents
Change to a person with significant control
Date: 27 Feb 2018
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graham Thomas Marsden
Change date: 2017-09-05
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Capital allotment shares
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-07
Capital : 300 GBP
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Termination director company with name termination date
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-01
Officer name: Katharine Polly Victoria Marsden
Documents
Change person director company with change date
Date: 01 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-31
Officer name: Mr Graham Thomas Marsden
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 28 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-28
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katharine Polly Victoria Marsden
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 28 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-28
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 28 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-28
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 13 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 18 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/05; full list of members
Documents
Legacy
Date: 29 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 29/03/05 from: 2 bloomsbury street, london, WC1B 3ST
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 24 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 24/04/03 from: spectrum house, 20-26 cursitor street, london, EC4A 1HY
Documents
Legacy
Date: 23 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 01 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Accounts with accounts type full
Date: 01 Jun 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 04 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/01; full list of members
Documents
Legacy
Date: 16 Apr 2000
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/00; full list of members
Documents
Legacy
Date: 16 Apr 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Apr 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 24 Jan 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 01 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/99; full list of members
Documents
Accounts with accounts type full
Date: 10 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Accounts with accounts type full
Date: 28 Sep 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 15 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/98; full list of members
Documents
Legacy
Date: 23 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/97; full list of members
Documents
Legacy
Date: 12 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 12/11/96 from: 190 strand, london, WC2R 1JN
Documents
Legacy
Date: 08 Nov 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/97 to 31/05/97
Documents
Legacy
Date: 08 Nov 1996
Category: Capital
Type: 88(2)R
Description: Ad 28/10/96--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 08 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 03 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 22 Oct 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lawgra (no.360) LIMITED\certificate issued on 23/10/96
Documents
Some Companies
0/1, 32 GIFFNOCK PARK AVENUE,GLASGOW,G46 6AY
Number: | SC594621 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIME COMPUTER SERVICES LIMITED
4 PARKSIDE COURT,LICHFIELD,WS13 7FE
Number: | 03724997 |
Status: | ACTIVE |
Category: | Private Limited Company |
245 ICENTRE,NEWPORT PAGNELL,MK16 9PY
Number: | 11452788 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05547574 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NENE ROAD,HIGHAM FERRERS,NN10 8BD
Number: | 11771611 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 LANGDALE HOUSE,LONDON,SE1 1EN
Number: | 10636269 |
Status: | ACTIVE |
Category: | Private Limited Company |