STANFORD MARSH FINANCE LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

29/10/2429 October 2024 Accounts for a small company made up to 2024-01-31

View Document

18/03/2418 March 2024 Notification of Stanford Marsh Group Holdings Limited as a person with significant control on 2024-02-01

View Document

12/03/2412 March 2024 Cessation of Charles Stanford Marsh as a person with significant control on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2023-01-31

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-01-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

28/01/2228 January 2022 Accounts for a small company made up to 2021-01-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/10/1930 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041184350003

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

03/12/153 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES STANFORD MARSH / 03/12/2015

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STANFORD MARSH / 03/12/2015

View Document

04/09/154 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

04/12/144 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

25/10/1325 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

29/10/1229 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

11/06/1211 June 2012 SECTION 519

View Document

11/06/1211 June 2012 SECTION 519

View Document

02/12/112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

07/12/107 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED JONATHAN STANFORD MARSH

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR SONIA MARSH

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SONIA JOY MARSH / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STANFORD MARSH / 03/12/2009

View Document

03/08/093 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

08/12/088 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

20/12/0720 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

06/06/036 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

07/12/007 December 2000 SECRETARY RESIGNED

View Document

01/12/001 December 2000 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