MARSHAIDE LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/04/243 April 2024 Memorandum and Articles of Association

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

27/03/2427 March 2024 Statement of company's objects

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

27/05/2327 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Nicholas James Kidd as a director on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of James Douglas Gunningham as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Andrew Peter Oaten as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Jeffrey Stuart Bertram Soal as a director on 2022-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

24/10/2224 October 2022 Change of details for B.M. Estates Limited as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on 2022-10-03

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/05/224 May 2022 Termination of appointment of Claire Thompson as a director on 2022-04-29

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR JAMES DOUGLAS GUNNINGHAM

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW STOCKWELL

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, SECRETARY ALLIED MUTUAL INSURANCE SERVICES LIMITED

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MRS CLAIRE THOMPSON

View Document

21/08/1921 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALLIED MUTUAL INSURANCE SERVICES LIMITED / 12/06/2018

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / B.M. ESTATES LIMITED / 12/06/2019

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM C/O COATS GROUP PLC 1 THE SQUARE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1TD

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR NICHOLAS JAMES KIDD

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARLOW

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALLIED MUTUAL INSURANCE SERVICES LTD

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR ANDREW JAMES STOCKWELL

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN TAYLOR

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR ARIF KERMALLI

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR CHARLES FREDERICK BARLOW

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR KEVIN ROHAN TAYLOR

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWES

View Document

30/11/1530 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALLIED MUTUAL INSURANCE SERVICES LTD / 03/03/2015

View Document

30/11/1530 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALLIED MUTUAL INSURANCE SERVICES LIMITED / 03/03/2015

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM C/O PRISM COSEC LIMITED 10 MARGARET STREET LONDON W1W 8RL

View Document

11/12/1411 December 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALLIED MUTUAL INSURANCE SERVICES LTD / 01/07/2014

View Document

11/12/1411 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TARN

View Document

15/07/1415 July 2014 CORPORATE SECRETARY APPOINTED ALLIED MUTUAL INSURANCE SERVICES LIMITED

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HEALY

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR RICHARD HOWES

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 78 PALL MALL LONDON SW1Y 5ES ENGLAND

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/04/146 April 2014 SECRETARY APPOINTED MR CHRISTOPHER WILLIAM HEALY

View Document

06/04/146 April 2014 CORPORATE DIRECTOR APPOINTED ALLIED MUTUAL INSURANCE SERVICES LTD

View Document

06/04/146 April 2014 APPOINTMENT TERMINATED, SECRETARY JAMES RUSSELL

View Document

06/04/146 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM FIRST FLOOR TIMES PLACE 45 PALL MALL LONDON SW1Y 5GP

View Document

21/11/1321 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/11/1214 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/11/1114 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/12/103 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES RICHARD RUSSELL / 14/11/2010

View Document

03/12/103 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/02/1022 February 2010 SECRETARY APPOINTED JAMES RICHARD RUSSELL

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, SECRETARY JOHN KING

View Document

02/12/092 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD RUSSELL / 02/12/2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ALAN GIBBS KING / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TARN / 02/12/2009

View Document

15/10/0915 October 2009 ADOPT ARTICLES

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 S80A AUTH TO ALLOT SEC 27/06/03

View Document

09/05/039 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

03/01/033 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: BRUNEL HOUSE 14 AVON REACH CHIPPENHAM WILTSHIRE SN15 1EE

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 1ST FLOOR 6 CHERRYDOWN AVENUE CHINGFORD LONDON E4 8DP

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 RE COMPOSITE GUARANTEE 26/08/99

View Document

14/01/9914 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 RE GUARANTEE 22/12/98

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 AUDITOR'S RESIGNATION

View Document

11/04/9811 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 NEW SECRETARY APPOINTED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 SECRETARY RESIGNED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/04/9625 April 1996 SECRETARY RESIGNED

View Document

25/04/9625 April 1996 NEW SECRETARY APPOINTED

View Document

21/11/9521 November 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/959 January 1995 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 AUDITOR'S RESIGNATION

View Document

18/05/9418 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 14/11/93; CHANGE OF MEMBERS

View Document

07/12/937 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/933 October 1993 RE GROUP FACILITIES AGR 25/08/93

View Document

08/09/938 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9316 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9316 July 1993 ALTER MEM AND ARTS 05/03/93

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/03/934 March 1993 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

20/02/9220 February 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

20/02/9220 February 1992 RETURN MADE UP TO 14/11/91; CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 REGISTERED OFFICE CHANGED ON 30/01/92 FROM: AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9221 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 £ NC 100/1400000 20/12/91

View Document

07/01/927 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/91

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

06/08/916 August 1991 DIRECTOR RESIGNED

View Document

13/05/9113 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9028 November 1990 RETURN MADE UP TO 14/11/90; NO CHANGE OF MEMBERS

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

19/10/9019 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9022 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

15/06/8915 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/8820 April 1988 NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 DIRECTOR RESIGNED

View Document

29/02/8829 February 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

31/12/8631 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8622 December 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 30/04/85

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