MARSHALL'S GROUP HOLDINGS LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewChange of details for Mr Danny Thomas Marshall as a person with significant control on 2025-07-18

View Document

24/09/2524 September 2025 NewDirector's details changed for Mr Wayne Michael Marshall on 2025-07-18

View Document

24/09/2524 September 2025 NewDirector's details changed for Mr Danny Thomas Marshall on 2025-07-18

View Document

24/09/2524 September 2025 NewRegistered office address changed from 11 Lincoln Way Maldon Essex CM9 6GL United Kingdom to 1 Pedders Close Colchester Essex CO3 4QX on 2025-09-24

View Document

24/09/2524 September 2025 NewChange of details for Mr Wayne Michael Marshall as a person with significant control on 2025-07-18

View Document

23/09/2523 September 2025 NewStatement of capital following an allotment of shares on 2025-07-15

View Document

23/09/2523 September 2025 NewChange of details for Mr Wayne Michael Marshall as a person with significant control on 2025-07-15

View Document

23/09/2523 September 2025 NewChange of details for Mr Danny Thomas Marshall as a person with significant control on 2025-07-15

View Document

19/03/2519 March 2025 Change of details for Mr Wayne Michael Marshall as a person with significant control on 2025-03-17

View Document

18/03/2518 March 2025 Termination of appointment of Julie Patricia Rowden as a director on 2025-03-17

View Document

18/03/2518 March 2025 Appointment of Mr Danny Thomas Marshall as a director on 2025-03-17

View Document

18/03/2518 March 2025 Appointment of Mr Wayne Michael Marshall as a director on 2025-03-17

View Document

18/03/2518 March 2025 Notification of Danny Thomas Marshall as a person with significant control on 2025-03-17

View Document

18/03/2518 March 2025 Change of details for Mr Wayne Michael Marshall as a person with significant control on 2025-03-17

View Document

18/03/2518 March 2025 Cessation of Julie Patricia Rowden as a person with significant control on 2025-03-17

View Document

18/03/2518 March 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

12/02/2512 February 2025 Notification of Wayne Michael Marshall as a person with significant control on 2025-02-11

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

12/02/2512 February 2025 Certificate of change of name

View Document

12/02/2512 February 2025 Cessation of Cfs Secretaries Limited as a person with significant control on 2025-02-11

View Document

12/02/2512 February 2025 Cessation of Nuala Thornton as a person with significant control on 2025-02-11

View Document

12/02/2512 February 2025 Termination of appointment of Nuala Thornton as a director on 2025-02-11

View Document

12/02/2512 February 2025 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 11 Lincoln Way Maldon Essex CM9 6GL on 2025-02-12

View Document

12/02/2512 February 2025 Notification of Julie Patricia Rowden as a person with significant control on 2025-02-11

View Document

12/02/2512 February 2025 Appointment of Mrs Julie Rowden as a director on 2025-02-11

View Document

10/01/2510 January 2025 Incorporation

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