MARSHALL'S GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Change of details for Mr Danny Thomas Marshall as a person with significant control on 2025-07-18 |
24/09/2524 September 2025 New | Director's details changed for Mr Wayne Michael Marshall on 2025-07-18 |
24/09/2524 September 2025 New | Director's details changed for Mr Danny Thomas Marshall on 2025-07-18 |
24/09/2524 September 2025 New | Registered 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 |
24/09/2524 September 2025 New | Change of details for Mr Wayne Michael Marshall as a person with significant control on 2025-07-18 |
23/09/2523 September 2025 New | Statement of capital following an allotment of shares on 2025-07-15 |
23/09/2523 September 2025 New | Change of details for Mr Wayne Michael Marshall as a person with significant control on 2025-07-15 |
23/09/2523 September 2025 New | Change of details for Mr Danny Thomas Marshall as a person with significant control on 2025-07-15 |
19/03/2519 March 2025 | Change of details for Mr Wayne Michael Marshall as a person with significant control on 2025-03-17 |
18/03/2518 March 2025 | Termination of appointment of Julie Patricia Rowden as a director on 2025-03-17 |
18/03/2518 March 2025 | Appointment of Mr Danny Thomas Marshall as a director on 2025-03-17 |
18/03/2518 March 2025 | Appointment of Mr Wayne Michael Marshall as a director on 2025-03-17 |
18/03/2518 March 2025 | Notification of Danny Thomas Marshall as a person with significant control on 2025-03-17 |
18/03/2518 March 2025 | Change of details for Mr Wayne Michael Marshall as a person with significant control on 2025-03-17 |
18/03/2518 March 2025 | Cessation of Julie Patricia Rowden as a person with significant control on 2025-03-17 |
18/03/2518 March 2025 | Statement of capital following an allotment of shares on 2025-03-17 |
12/02/2512 February 2025 | Notification of Wayne Michael Marshall as a person with significant control on 2025-02-11 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-11 with updates |
12/02/2512 February 2025 | Certificate of change of name |
12/02/2512 February 2025 | Cessation of Cfs Secretaries Limited as a person with significant control on 2025-02-11 |
12/02/2512 February 2025 | Cessation of Nuala Thornton as a person with significant control on 2025-02-11 |
12/02/2512 February 2025 | Termination of appointment of Nuala Thornton as a director on 2025-02-11 |
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 |
12/02/2512 February 2025 | Notification of Julie Patricia Rowden as a person with significant control on 2025-02-11 |
12/02/2512 February 2025 | Appointment of Mrs Julie Rowden as a director on 2025-02-11 |
10/01/2510 January 2025 | Incorporation |
More Company Information
Recently Viewed
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