THE MAD MARSH RUN LIMITED

Longley’S Farm Longley’S Farm, Hailsham, BN27 1ER, East Sussex, United Kingdom
StatusACTIVE
Company No.11502278
CategoryPrivate Limited Company
Incorporated06 Aug 2018
Age5 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

THE MAD MARSH RUN LIMITED is an active private limited company with number 11502278. It was incorporated 5 years, 9 months, 28 days ago, on 06 August 2018. The company address is Longley’S Farm Longley’S Farm, Hailsham, BN27 1ER, East Sussex, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 29 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-08

Officer name: Philip George Thomas Hook

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-08

Psc name: Philip George Thomas Hook

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Legacy

Date: 16 Nov 2020

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / philip george thomas hook

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip George Thomas Hook

Change date: 2020-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-14

Officer name: Mr Stephen James Hook

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen James Hook

Change date: 2020-09-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-14

Psc name: Philip George Thomas Hook

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

Old address: The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom

New address: Longley’S Farm Harebeating Lane Hailsham East Sussex BN27 1ER

Change date: 2018-09-21

Documents

View document PDF

Incorporation company

Date: 06 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNTON HOUSE MANAGEMENT LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:03340732
Status:ACTIVE
Category:Private Limited Company

KAPP PROPERTIES LIMITED

81 BURTON ROAD,DERBY,DE1 1TJ

Number:09031696
Status:ACTIVE
Category:Private Limited Company

KKR PRIVATE CREDIT OPPORTUNITIES PARTNERS II (EEA) EURO L.P.

KKR CAPITAL MARKETS LIMITED STIRLING SQUARE,LONDON,SW1Y 5AD

Number:LP017208
Status:ACTIVE
Category:Limited Partnership

PARECO FORK TRUCK SERVICE LIMITED

UNIT 13,SWANLEY,BR8 8AH

Number:02225369
Status:LIQUIDATION
Category:Private Limited Company

ROXETH MEAD (BUCKHOLT) LTD.

PINNER WOOD COTTAGE,PINNER,HA5 4UA

Number:02615792
Status:ACTIVE
Category:Private Limited Company

SMJ AUTOSERVICE LTD

UNIT 5,MARKET DRAYTON,TF9 3SN

Number:11496749
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