CONWAY MARSH GARRETT (HOLDINGS) LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Liquidators' statement of receipts and payments to 2024-08-15

View Document

26/08/2326 August 2023 Resolutions

View Document

26/08/2326 August 2023 Appointment of a voluntary liquidator

View Document

26/08/2326 August 2023 Declaration of solvency

View Document

26/08/2326 August 2023 Resolutions

View Document

26/08/2326 August 2023 Registered office address changed from Building I1, Thompson Drive Base Business Park Rendlesham Woodbridge IP12 2TZ England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-08-26

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/05/2312 May 2023 Satisfaction of charge 086475020003 in full

View Document

12/05/2312 May 2023 Satisfaction of charge 086475020004 in full

View Document

12/05/2312 May 2023 Satisfaction of charge 086475020001 in full

View Document

12/05/2312 May 2023 Satisfaction of charge 086475020002 in full

View Document

12/05/2312 May 2023 Satisfaction of charge 086475020005 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL GARRETT / 03/09/2020

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MRS RACHEL GARRETT / 03/09/2020

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

03/07/203 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 COMPANY NAME CHANGED CONWAY MARSH GROUP (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 26/02/20

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

08/08/198 August 2019 ADOPT ARTICLES 19/07/2019

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MARSH

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MRS RACHEL GARRETT / 19/07/2019

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARSH / 02/07/2019

View Document

08/05/198 May 2019 CESSATION OF BENITA CONWAY AS A PSC

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL GARRETT

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONWAY

View Document

08/11/188 November 2018 CESSATION OF CHRISTOPHER JOHN CONWAY AS A PSC

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENITA CONWAY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL GARRETT / 24/03/2018

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARSH / 24/03/2018

View Document

22/11/1722 November 2017 COMPANY NAME CHANGED CONWAY MARSH GARRETT (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 22/11/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM ALBION HOUSE BENTWATERS PARKS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2TW

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086475020004

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086475020005

View Document

05/11/165 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086475020003

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARSH / 25/08/2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARSH / 25/08/2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL GARRETT / 25/08/2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CONWAY / 25/08/2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CONWAY / 18/08/2016

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086475020002

View Document

24/06/1624 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086475020001

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/09/153 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

24/03/1524 March 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

26/09/1426 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 CURREXT FROM 31/08/2014 TO 31/10/2014

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ ENGLAND

View Document

25/10/1325 October 2013 ADOPT ARTICLES 23/10/2013

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, SECRETARY BIRKETTS SECRETARIES LIMITED

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED CHRISTOPHER JOHN CONWAY

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR PHILIP MARSH

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MRS RACHEL GARRETT

View Document

24/10/1324 October 2013 24/10/13 STATEMENT OF CAPITAL GBP 100

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR BIRKETTS DIRECTORS LIMITED

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES AUSTIN

View Document

24/10/1324 October 2013 24/10/13 STATEMENT OF CAPITAL GBP 80

View Document

24/10/1324 October 2013 24/10/13 STATEMENT OF CAPITAL GBP 56

View Document

07/10/137 October 2013 COMPANY NAME CHANGED METAL INJECTION MOULDING (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 07/10/13

View Document

07/10/137 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1313 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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