MARMOT HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11353334 |
Category | Private Limited Company |
Incorporated | 10 May 2018 |
Age | 6 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
MARMOT HOLDINGS LIMITED is an active private limited company with number 11353334. It was incorporated 6 years, 25 days ago, on 10 May 2018. The company address is C/O Sdr Group Sussex Innovation Centre C/O Sdr Group Sussex Innovation Centre, Brighton, BN1 9SB, England.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 02 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-02
Documents
Appoint person director company with name date
Date: 22 Jan 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-18
Officer name: Mr Philip James Allison
Documents
Accounts with accounts type group
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-04
New address: C/O Sdr Group Sussex Innovation Centre Science Park Square, Falmer Brighton BN1 9SB
Old address: 48 Malling Street Lewes BN7 2RH England
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Accounts with accounts type group
Date: 03 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 12 May 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Notification of a person with significant control
Date: 12 May 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-31
Psc name: Rupert James William Corney
Documents
Capital allotment shares
Date: 09 May 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-31
Capital : 222.67 GBP
Documents
Capital alter shares subdivision
Date: 09 May 2022
Action Date: 30 Mar 2022
Category: Capital
Type: SH02
Date: 2022-03-30
Documents
Notification of a person with significant control
Date: 20 Apr 2022
Action Date: 10 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip James Allison
Notification date: 2018-05-10
Documents
Withdrawal of a person with significant control statement
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-04-20
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Address
Type: AD01
Old address: 48 48 Malling Street Lewes BN7 2RH England
New address: 48 Malling Street Lewes BN7 2RH
Change date: 2022-03-07
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-03
Old address: Arcadia House Maritime Walk Southampton SO14 3TL United Kingdom
New address: 48 48 Malling Street Lewes BN7 2RH
Documents
Termination director company with name termination date
Date: 01 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-30
Officer name: Michael Roy Benton
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 24 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-23
Officer name: Philip James Allison
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Change person director company with change date
Date: 06 May 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rupert James William Corney
Change date: 2020-03-11
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 27 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 02 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Second filing capital allotment shares
Date: 14 Jan 2019
Action Date: 30 Aug 2018
Category: Capital
Type: RP04SH01
Capital : 200.00 GBP
Date: 2018-08-30
Documents
Capital allotment shares
Date: 18 Oct 2018
Action Date: 30 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-30
Capital : 199.00 GBP
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH RAYMOND GREENMAN
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP009492 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 STAPLEE WAY,PETERBOROUGH,PE1 4YT
Number: | 05124435 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
47 CASTLE STREET,DOVER,CT16 1PT
Number: | 10136410 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 COULTON GROVE,BILLINGHAM,TS22 5DL
Number: | 06437775 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARRY MEDICAL CONSULTANCY LTD
THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY
Number: | 11624791 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10921102 |
Status: | ACTIVE |
Category: | Private Limited Company |