MARSH INVESTMENTS (NORTH) LTD
Status | ACTIVE |
Company No. | 04905039 |
Category | Private Limited Company |
Incorporated | 19 Sep 2003 |
Age | 20 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
MARSH INVESTMENTS (NORTH) LTD is an active private limited company with number 04905039. It was incorporated 20 years, 8 months, 12 days ago, on 19 September 2003. The company address is Suite 5 Bridge House Suite 5 Bridge House, Newton Abbot, TQ12 2QS, England.
Company Fillings
Change to a person with significant control
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Julian Donald George Marsh
Change date: 2024-04-09
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2023
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Gazette filings brought up to date
Date: 21 Feb 2023
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 01 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Address
Type: AD01
New address: Suite 5 Bridge House Courtenay Street Newton Abbot TQ12 2QS
Old address: 8a Forde Park Newton Abbot Devon TQ12 1DB
Change date: 2023-01-24
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 24 Nov 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Gazette filings brought up to date
Date: 14 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination secretary company with name termination date
Date: 28 Feb 2018
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-30
Officer name: Alexis Sarah Marsh
Documents
Termination director company with name termination date
Date: 28 Feb 2018
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-30
Officer name: Alexis Sarah Marsh
Documents
Cessation of a person with significant control
Date: 28 Feb 2018
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alexis Sarah Marsh
Cessation date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Change person director company with change date
Date: 08 Oct 2014
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julian Donald George Marsh
Change date: 2014-09-18
Documents
Change person director company with change date
Date: 08 Oct 2014
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexis Sarah Marsh
Change date: 2014-09-18
Documents
Change person secretary company with change date
Date: 08 Oct 2014
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alexis Sarah Marsh
Change date: 2014-09-18
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-08
Old address: Boreham Manor Boreham Road Warminster Wiltshire BA12 9HG
New address: 8a Forde Park Newton Abbot Devon TQ12 1DB
Documents
Gazette filings brought up to date
Date: 01 Oct 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Change registered office address company with date old address
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Address
Type: AD01
Old address: 5B Sovereign Way Tonbridge Kent TN9 1RH
Change date: 2013-09-09
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type dormant
Date: 18 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Accounts with accounts type dormant
Date: 14 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change person director company with change date
Date: 17 Nov 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexis Sarah Marsh
Change date: 2010-09-18
Documents
Accounts with accounts type dormant
Date: 05 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Accounts with accounts type dormant
Date: 23 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
Legacy
Date: 26 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 01 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/04; full list of members
Documents
Legacy
Date: 24 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 24/03/04 from: boroughs oak farmhouse, hale street, east peckham tonbridge kent TN12 5HZ
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4 BLACKBANKS,CHESTERFIELD,S44 6FD
Number: | 11400500 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 PARK ROAD,FARNBOROUGH,GU14 6LG
Number: | 08511967 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7, WESSEX HOUSE,BOURNEMOUTH,BH8 8QS
Number: | 04510075 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HERTFORD CLOSE,WOKINGHAM,RG41 3BH
Number: | 09067193 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A CHURCH LANE,OLDHAM,OL1 3AN
Number: | 10898853 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 RAVENSBOURNE PARK,LONDON,SE6 4YA
Number: | 06460783 |
Status: | ACTIVE |
Category: | Private Limited Company |