MARSH MANAGEMENT LIMITED

Sovereign House Sovereign House, Nottingham, NG7 7BA, Nottinghamshire
StatusACTIVE
Company No.08545141
CategoryPrivate Limited Company
Incorporated28 May 2013
Age10 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

MARSH MANAGEMENT LIMITED is an active private limited company with number 08545141. It was incorporated 10 years, 11 months, 25 days ago, on 28 May 2013. The company address is Sovereign House Sovereign House, Nottingham, NG7 7BA, Nottinghamshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Gaurav Singh Johal

Appointment date: 2023-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-06

Officer name: Richard Puneet Singh Johal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-07

Officer name: Michael Kuldip Johal

Documents

View document PDF

Appoint corporate director company with name date

Date: 20 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-03-07

Officer name: Johalco Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Meera Parmar

Change date: 2018-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

New address: Sovereign House 184 Nottingham Road Nottingham Nottinghamshire NG7 7BA

Old address: C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX

Change date: 2017-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AAMD

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Rajesh Kumar Parmar

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Meera Parmar

Change date: 2014-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2015

Action Date: 23 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085451410004

Charge creation date: 2014-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2015

Action Date: 23 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-23

Charge number: 085451410005

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085451410002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085451410001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085451410003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

Old address: C/O Tg Associates Limited Monument House 215 Marsh Road Pinner Middlesex HA5 5NE

New address: C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX

Change date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Change account reference date company current extended

Date: 14 Mar 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085451410002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085451410003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085451410001

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-05

Old address: Sovereign House 184 Nottingham Road Basford Nottingham NG7 7BA United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Old address: C/O. Tg Associates Limited Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE United Kingdom

Change date: 2013-06-05

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Kuldip Johal

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Puneet Singh Johal

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2013

Action Date: 28 May 2013

Category: Capital

Type: SH01

Date: 2013-05-28

Capital : 20 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 May 2013

Action Date: 28 May 2013

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2013-05-28

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rajesh Kumar Parmar

Documents

View document PDF

Incorporation company

Date: 28 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 JERNINGHAM ROAD RTM COMPANY LIMITED

7 JERNINGHAM ROAD,LONDON,SE14 5NQ

Number:07823951
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BROWN & GAMMONS LIMITED

THE STRAW BARN,MEPPERSHALL ROAD, SHILLINGTON,SG5 3PF

Number:01302279
Status:ACTIVE
Category:Private Limited Company

JOLA FISHING LIMITED

C/O ABACUS SERVICES ABACUS BUILDING,OBAN,PA34 4BG

Number:SC473608
Status:ACTIVE
Category:Private Limited Company

MITCHELL CONSTRUCTION (SOUTHERN) LIMITED

ARROWSMITH COURT,BROADSTONE,BH18 8AT

Number:04195634
Status:ACTIVE
Category:Private Limited Company

PAUL MATHEW TRANSPORT LIMITED

Q HOUSE STEYNING WAY,BOGNOR REGIS,PO22 9SB

Number:02311454
Status:ACTIVE
Category:Private Limited Company

THOMPSON PLASTERING LIMITED

4 CLARE GARDENS,BATH,BA2 2SD

Number:09055496
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