GRANT J MARSH LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2024-05-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/05/2016 May 2020 CESSATION OF DEBORAH ELAINE MARSH AS A PSC

View Document

16/05/2016 May 2020 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARSH

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

26/12/1726 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 COMPANY NAME CHANGED I C LEASING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/04/15

View Document

07/04/157 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 41-43 MARKET STREET TORQUAY TQ1 3AW

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR GRANT JULIAN MARSH

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY GRANT MARSH

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR GRANT MARSH

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MRS DEBORAH ELAINE MARSH

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM UNIT 14 CHATTO WAY INDUSTRIAL ESTATE CHATTO ROAD TORQUAY DEVON TQ1 4UE

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR TRACIE SAYER

View Document

04/04/124 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/01/1213 January 2012 DIRECTOR APPOINTED MRS TRACIE LYNN SAYER

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARSH

View Document

18/03/1118 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 CHANGE OF NAME 11/01/2010

View Document

12/01/1012 January 2010 COMPANY NAME CHANGED ACADEMY OF PROFESSIONAL ESTATE AGENTS LIMITED CERTIFICATE ISSUED ON 12/01/10

View Document

02/12/092 December 2009 CHANGE OF NAME 17/11/2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY DEBORAH MARSH

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED DEBORAH ELAINE MARSH

View Document

23/04/0823 April 2008 SECRETARY APPOINTED GRANT JULLIAN MARSH

View Document

13/03/0813 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: STERLING HOUSE 3 DENDY ROAD PAIGNTON DEVON TQ4 5DB

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 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