BRIAN MARSH ENTERPRISES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAppointment of Ms Michelle Albert as a director on 2025-08-03

View Document

27/03/2527 March 2025 Appointment of Ms. Ruth Pearson as a secretary on 2025-03-14

View Document

27/03/2527 March 2025 Termination of appointment of Oliver Charles James Bogue as a secretary on 2025-03-14

View Document

29/01/2529 January 2025 Appointment of Mr Oliver Charles James Bogue as a secretary on 2025-01-29

View Document

29/01/2529 January 2025 Termination of appointment of Julie Anne Bignell as a secretary on 2025-01-29

View Document

04/12/244 December 2024 Termination of appointment of Sinead Catherine O'haire as a secretary on 2024-11-29

View Document

04/12/244 December 2024 Appointment of Mrs Julie Anne Bignell as a secretary on 2024-11-29

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/07/241 July 2024 Appointment of Ms. Sinead Catherine O'haire as a secretary on 2024-06-18

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

01/07/241 July 2024 Termination of appointment of James Callum Smillie as a secretary on 2024-06-18

View Document

15/04/2415 April 2024 Director's details changed for Ms Alice Hannah Daisy Foulk on 2024-04-09

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

16/11/2116 November 2021 Director's details changed for Ms Alice Hannah Daisy Foulk on 2021-11-15

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MS ALICE HANNAH DAISY FOULK

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY OLIVER BOGUE

View Document

03/12/183 December 2018 SECRETARY APPOINTED MR JAMES CALLUM SMILLIE

View Document

06/11/186 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PETER MARSH / 05/12/2017

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA HAWORTH

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MS FRANCESCA LOWLEY

View Document

31/10/1731 October 2017 CESSATION OF EMMA VICTORIA HAWORTH AS A PSC

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN PETER MARSH

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA VICTORIA HAWORTH

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 2ND FLOOR 36 BROADWAY LONDON SW1H 0BH

View Document

10/11/1610 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 SECRETARY'S CHANGE OF PARTICULARS / OLIVER CHARLES JAMES BOGUE / 18/03/2016

View Document

12/11/1512 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR CAMILLA KENYON

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR JULLIET DUNBAR

View Document

05/11/145 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED EMMA VICTORIA HAWORTH

View Document

08/01/148 January 2014 SECRETARY'S CHANGE OF PARTICULARS / OLIVER CHARLES JAMES BOGUE / 13/12/2013

View Document

28/10/1328 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / OLIVER CHARLES JAMES BOGUE / 21/03/2013

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLA SARAH KENYON / 29/10/2012

View Document

26/10/1226 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED JULLIET KATHLEEN NATASHA DUNBAR

View Document

14/10/1114 October 2011 SECRETARY APPOINTED OLIVER CHARLES JAMES BOGUE

View Document

25/07/1125 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

13/11/1013 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/1018 October 2010 CURRSHO FROM 30/06/2011 TO 31/01/2011

View Document

06/10/106 October 2010 ADOPT ARTICLES 23/09/2010

View Document

06/10/106 October 2010 DIRECTOR APPOINTED CAMILLA SARAH KENYON

View Document

29/06/1029 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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