MARSHALL MANAGEMENT AND CONSULTANCY LIMITED

Highfield Cottam Road Highfield Cottam Road, Retford, DN22 0EP, England
StatusACTIVE
Company No.06901384
CategoryPrivate Limited Company
Incorporated11 May 2009
Age15 years, 28 days
JurisdictionEngland Wales

SUMMARY

MARSHALL MANAGEMENT AND CONSULTANCY LIMITED is an active private limited company with number 06901384. It was incorporated 15 years, 28 days ago, on 11 May 2009. The company address is Highfield Cottam Road Highfield Cottam Road, Retford, DN22 0EP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2021

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Wendy Marshall

Change date: 2020-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2021

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-02-01

Officer name: Mrs Wendy Marshall

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2021

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Ms Wendy Marshall

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-27

Psc name: Ms Wendy Marshall

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 11 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wendy Marshall

Notification date: 2016-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-26

Officer name: Mrs Wendy Marshall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

Old address: Highfield Highfield Cotton Road Treswell North Notts DB22 0EP England

New address: Highfield Cottam Road Treswell Retford DN22 0EP

Change date: 2016-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-12

Old address: Pear Tree House Little Lane Gringley on the Hill Doncaster South Yorkshire DN10 4RY

New address: Highfield Highfield Cotton Road Treswell North Notts DB22 0EP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Marshall

Termination date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2014

Action Date: 20 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-20

Charge number: 069013840002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Legacy

Date: 02 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2010

Action Date: 11 May 2010

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2010-05-11

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Wendy Marshall

Change date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-11

Officer name: Stephen Paul Marshall

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-11

Officer name: Wendy Marshall

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed stephen paul marshall

Documents

View document PDF

Incorporation company

Date: 11 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

132 FINBOROUGH ROAD LIMITED

THE STUDIO,LONDON,SW10 9PT

Number:04459754
Status:ACTIVE
Category:Private Limited Company

CHEVERTON ONCOLOGY CONSULTANTS LTD

17 OUT WESTGATE,BURY ST. EDMUNDS,IP33 3NZ

Number:10017414
Status:ACTIVE
Category:Private Limited Company

FLORICAN CONSULTING LIMITED

15 FIELDING MEWS,BARNES,SW13 9EY

Number:07223871
Status:ACTIVE
Category:Private Limited Company

G & H GROUNDWORK CONTRACTORS LTD

BREWERY HOUSE 1 BREWERY HOUSE,COLCHESTER,CO7 9DS

Number:04857653
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIT THE MARK THEATRE LTD

4 MOWER CLOSE,WOKINGHAM,RG40 1RZ

Number:10488737
Status:ACTIVE
Category:Private Limited Company

IMPLEMENTATION SYSTEMS LTD

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:08139545
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source