MARSH & COMPANY INSURANCE BROKERS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Satisfaction of charge 3 in full

View Document

04/05/224 May 2022 Registration of charge 030283130007, created on 2022-05-03

View Document

04/05/224 May 2022 Satisfaction of charge 030283130006 in full

View Document

29/04/2229 April 2022 Satisfaction of charge 030283130005 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

08/07/218 July 2021 Registration of charge 030283130006, created on 2021-06-30

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CESSATION OF ALAN MICHAEL MARSH AS A PSC

View Document

27/04/2127 April 2021 CESSATION OF ROBERT MICHAEL JAMES MARSH AS A PSC

View Document

27/04/2127 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSH & CO. HOLDINGS LTD

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

05/01/205 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030283130005

View Document

14/01/1914 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL JAMES MARSH

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

10/01/1810 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/04/1611 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/03/1520 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/04/143 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

22/08/1322 August 2013 08/08/2013

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER JACKAMAN

View Document

03/04/133 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

20/03/1220 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/03/1115 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR SIMON HENRY DAVIS

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL NASH

View Document

11/08/1011 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/07/1023 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/03/1025 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK JACKAMAN / 01/03/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MICHAEL JAMES MARSH / 01/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DORIAN NASH / 01/03/2010

View Document

10/03/1010 March 2010 FORM 123

View Document

10/03/1010 March 2010 24/02/10 STATEMENT OF CAPITAL GBP 539000

View Document

10/03/1010 March 2010 NC INC ALREADY ADJUSTED 24/02/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 NC INC ALREADY ADJUSTED 23/05/08

View Document

18/06/0818 June 2008 GBP NC 300000/600000 23/05/2008

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: ENTERPRISE HOUSE 115 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

10/09/0510 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 £ NC 10000/300000 19/05

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: MAXDON HOUSE 337/341 CHAPEL STREET SALFORD MANCHESTER M3 5JY

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/05/9716 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9716 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/978 May 1997 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

31/08/9531 August 1995 COMPANY NAME CHANGED MONHURST LIMITED CERTIFICATE ISSUED ON 01/09/95

View Document

01/06/951 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9523 April 1995 NC INC ALREADY ADJUSTED 20/04/95

View Document

23/04/9523 April 1995 £ NC 100/10000 20/04/95

View Document

23/04/9523 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 ALTER MEM AND ARTS 20/04/95

View Document

23/04/9523 April 1995 NEW SECRETARY APPOINTED

View Document

23/04/9523 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 REGISTERED OFFICE CHANGED ON 23/04/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

02/03/952 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company