MARSHALL HUTTON LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

16/07/2516 July 2025 NewRegistered office address changed from 134/136 Buckingham Palace Road London SW1W 9SA England to Worlds End Studios 132-134 Lots Road Chelsea London SW10 0RJ on 2025-07-16

View Document

14/02/2514 February 2025 Change of details for Mr Daniel Lance Hutton as a person with significant control on 2017-02-01

View Document

14/02/2514 February 2025 Change of details for Mr Richard James Greaves as a person with significant control on 2017-02-01

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

07/02/247 February 2024 Change of details for Mr Richard James Greaves as a person with significant control on 2024-02-06

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GREAVES / 23/07/2020

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES GREAVES / 01/02/2017

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 14A ECCLESTONE STREET LONDON SW1W 9LT

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES GREAVES / 23/07/2020

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LANCE HUTTON

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL LANCE HUTTON / 23/07/2020

View Document

23/07/2023 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL LANCE HUTTON / 23/07/2020

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LANCE HUTTON / 23/07/2020

View Document

16/06/2016 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

07/05/197 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

24/08/1724 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

01/09/161 September 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

16/03/1616 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

14/11/1514 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

03/02/153 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

19/03/1419 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/09/1318 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 207 BANSTEAD ROAD BANSTEAD SURREY SM7 1QZ UNITED KINGDOM

View Document

12/10/1212 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 15-17 KING STREET LONDON SW1Y 6QU

View Document

24/04/1224 April 2012 31/01/11 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GREAVES / 01/02/2011

View Document

27/03/1227 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GREAVES / 06/06/2011

View Document

06/06/116 June 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 9 HANOVER STREET LONDON W1S 1YF

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/03/1017 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LANCE HUTTON / 02/02/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GREAVES / 02/02/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

12/05/9512 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

02/02/952 February 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

10/03/9410 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/03/9410 March 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

10/02/9310 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 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