MARSH & COMPANY HOLDINGS 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

27/07/2327 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Particulars of variation of rights attached to shares

View Document

20/02/2320 February 2023 Change of share class name or designation

View Document

11/10/2211 October 2022 Change of details for Mr Robert Michael James Marsh as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Mr Alan Michael Marsh as a person with significant control on 2022-10-11

View Document

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

View Accounts

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

13/05/2213 May 2022 Change of share class name or designation

View Document

13/05/2213 May 2022 Particulars of variation of rights attached to shares

View Document

03/05/223 May 2022 Satisfaction of charge 030207890002 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 Statement of capital following an allotment of shares on 2021-06-30

View Document

08/07/218 July 2021 Registration of charge 030207890003, created on 2021-06-30

View Document

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

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

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

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

30/01/2030 January 2020 30/01/20 STATEMENT OF CAPITAL GBP 200

View Document

30/01/2030 January 2020 STATEMENT BY DIRECTORS

View Document

30/01/2030 January 2020 REDUCE ISSUED CAPITAL 23/01/2020

View Document

30/01/2030 January 2020 SOLVENCY STATEMENT DATED 23/01/20

View Document

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

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030207890002

View Document

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

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

08/01/188 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, 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

15/02/1615 February 2016 Annual return made up to 13 February 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

16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/03/146 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 CONSOLIDATION SUB-DIVISION 27/01/14 STATEMENT OF CAPITAL GBP 307

View Document

17/09/1317 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/1317 September 2013 12/09/13 STATEMENT OF CAPITAL GBP 308

View Document

17/09/1317 September 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/09/1317 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1317 September 2013 ADOPT ARTICLES 12/09/2013

View Document

24/08/1324 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

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 JACKAMN

View Document

12/03/1312 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

09/03/129 March 2012 Annual return made up to 13 February 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

01/03/111 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR PETER MARK JACKAMN

View Document

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

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL JAMES MARSH / 01/03/2010

View Document

02/03/102 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL MARSH / 01/03/2010

View Document

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

View Document

30/03/0930 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

26/02/0826 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 CAPITALISE £198 05/11/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 13/02/07; 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

01/06/061 June 2006 NC INC ALREADY ADJUSTED 23/05/06

View Document

01/06/061 June 2006 £ NC 300000/300001 23/05/06

View Document

01/06/061 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/061 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0613 March 2006 RETURN MADE UP TO 13/02/06; 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

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

View Document

14/03/0514 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

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

View Document

20/02/0420 February 2004 RETURN MADE UP TO 13/02/04; 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 13/02/03; FULL LIST OF MEMBERS

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 13/02/02; FULL LIST OF MEMBERS

View Document

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

View Document

22/02/0122 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

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

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: LEVY GEE MAXDOV 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

22/04/9922 April 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

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

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

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

20/02/9720 February 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 REGISTERED OFFICE CHANGED ON 15/08/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 SECRETARY RESIGNED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 ALTER MEM AND ARTS 04/03/96

View Document

07/06/967 June 1996 EXEMPTION FROM APPOINTING AUDITORS 29/05/96

View Document

07/06/967 June 1996 ACCOUNTING REF. DATE SHORT FROM 29/02 TO 31/08

View Document

07/06/967 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

23/04/9623 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 COMPANY NAME CHANGED A.L.P. INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 12/03/96

View Document

13/02/9513 February 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