MARSHALL MOTOR HOLDINGS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-20 with updates

View Document

02/04/252 April 2025 Termination of appointment of Martin Shaun Casha as a director on 2025-03-31

View Document

28/02/2528 February 2025 Appointment of Mr Gary Mark Savage as a director on 2025-02-27

View Document

27/11/2427 November 2024 Change of details for Cag Vega 2 Limited as a person with significant control on 2024-11-26

View Document

04/11/244 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

31/10/2331 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Appointment of Mr Timothy Giles Lampert as a director on 2023-10-16

View Document

17/10/2317 October 2023 Appointment of Mr Martin Shaun Casha as a director on 2023-10-16

View Document

18/09/2318 September 2023 Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

View Document

18/09/2318 September 2023 Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

View Document

30/08/2330 August 2023 Registered office address changed from Airport House the Airport Cambridge CB5 8RY to C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN on 2023-08-30

View Document

27/06/2327 June 2023 Register(s) moved to registered office address Airport House the Airport Cambridge CB5 8RY

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

31/03/2331 March 2023 Appointment of Mr James Anthony Mullins as a director on 2023-03-30

View Document

31/03/2331 March 2023 Termination of appointment of Timothy Giles Lampert as a director on 2023-03-31

View Document

13/03/2313 March 2023 Appointment of Mr Martin Richard Letza as a secretary on 2023-03-09

View Document

10/03/2310 March 2023 Termination of appointment of Stephen Robert Jones as a secretary on 2023-02-28

View Document

06/02/236 February 2023 Appointment of Mr Mark Christopher Hemus as a director on 2023-01-30

View Document

04/01/234 January 2023 Termination of appointment of Richard John Blumberger as a director on 2022-12-31

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Change of details for Cag Vega 2 Limited as a person with significant control on 2022-09-12

View Document

26/09/2226 September 2022 Director's details changed for Mr Matthew Robert Kelly on 2022-09-12

View Document

26/09/2226 September 2022 Director's details changed for Mr Timothy Giles Lampert on 2022-09-12

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-05-17

View Document

11/05/2211 May 2022 Appointment of Mr Timothy Giles Lampert as a director on 2022-05-11

View Document

11/05/2211 May 2022 Termination of appointment of Nicola Joy Dulieu as a director on 2022-05-11

View Document

11/05/2211 May 2022 Termination of appointment of Alan Murray Ferguson as a director on 2022-05-11

View Document

11/05/2211 May 2022 Termination of appointment of Francesca Eva Ecsery as a director on 2022-05-11

View Document

11/05/2211 May 2022 Termination of appointment of Christopher Mark Hutton Walkinshaw as a director on 2022-05-11

View Document

11/05/2211 May 2022 Appointment of Mr Matthew Robert Kelly as a director on 2022-05-11

View Document

21/12/2121 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

28/06/2128 June 2021 Director's details changed for Mr Daksh Gupta on 2021-06-18

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/06/2030 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MS NICOLA JOY DULIEU

View Document

24/12/1924 December 2019 23/12/19 STATEMENT OF CAPITAL GBP 50068631.68

View Document

14/08/1914 August 2019 RE-DIR REPORT/DIVIDEND/APP DIR/AUD/CONTRACT 21/05/2019

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH DICKINS

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

17/06/1917 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 50030366.72

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK RABAN

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR RICHARD PARRY-JONES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

11/06/1811 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRSITOPHER SAWYER

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED KATHRYN HELEN JENKINS

View Document

12/04/1812 April 2018 11/04/18 STATEMENT OF CAPITAL GBP 49834017.92

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSHALL OF CAMBRIDGE (HOLDINGS) LIMITED

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

10/07/1710 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/10/166 October 2016 SECOND FILED SH01 - 26/05/16 STATEMENT OF CAPITAL GBP 49531431.68

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER MARK HUTTON WALKINSHAW

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 26/05/16 STATEMENT OF CAPITAL GBP 49431208.32

View Document

25/08/1525 August 2015 INTERIM ACCOUNTS MADE UP TO 30/06/15

View Document

25/08/1525 August 2015 INTERIM ACCOUNTS MADE UP TO 30/06/15

View Document

25/08/1525 August 2015 INTERIM ACCOUNTS MADE UP TO 30/06/15

View Document

03/08/153 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/08/153 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 SAIL ADDRESS CREATED

View Document

22/06/1522 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1520 May 2015 CONSOLIDATION 27/03/15

View Document

20/05/1520 May 2015 SUB-DIVISION 27/03/15

View Document

20/05/1520 May 2015 27/03/15 STATEMENT OF CAPITAL GBP 32250000

View Document

20/05/1520 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 49431208

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SAWYER

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MARK DOUGLAS RABAN

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER CAKEBREAD

View Document

26/03/1526 March 2015 SECRETARY APPOINTED STEPHEN ROBERT JONES

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DASTUR

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, SECRETARY SARAH MOYNIHAN

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKINSHAW

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSHALL

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED SARAH MARIE DICKINS

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED ALAN MURRAY FERGUSON

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MS FRANCESCA EVA ECSERY

View Document

25/03/1525 March 2015 SECRETARY APPOINTED STEPHEN ROBERT JONES

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS LAUD

View Document

13/03/1513 March 2015 REREG PRI TO PLC; RES02 PASS DATE:13/03/2015

View Document

13/03/1513 March 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/03/1513 March 2015 BALANCE SHEET

View Document

13/03/1513 March 2015 AUDITORS' STATEMENT

View Document

13/03/1513 March 2015 AUDITORS' REPORT

View Document

13/03/1513 March 2015 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

13/03/1513 March 2015 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/03/154 March 2015 COMPANY NAME CHANGED MARSHALL OF CAMBRIDGE (MOTOR HOLDINGS) LIMITED CERTIFICATE ISSUED ON 04/03/15

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAKSH GUPTA / 28/11/2014

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR PETER WILLIAM JOHNSON

View Document

03/07/143 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 26/06/2014

View Document

23/06/1423 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1330 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/125 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/125 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER CAKEBREAD / 05/07/2012

View Document

11/06/1211 June 2012 SECRETARY APPOINTED SARAH JANE MOYNIHAN

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN BARKER

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAKSH GUPTA / 15/03/2012

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS LAUD / 15/03/2012

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 03/10/2011

View Document

28/09/1128 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BARKER / 28/09/2011

View Document

11/07/1111 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

16/06/1116 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 28/10/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL JOHN MARSHALL / 13/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HUTTON WALKINSHAW / 13/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 13/09/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES MASON DASTUR / 23/08/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK HUTTON WALKINSHAW / 03/07/2010

View Document

05/07/105 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAKSH GUPTA / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 18/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAKSH GUPTA / 31/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MARSHALL / 01/02/2010

View Document

07/07/097 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/07/096 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BARKER / 16/06/2009

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARSHALL / 16/06/2009

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED DAKSH GUPTA

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL FABEN

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT WARD

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR IAN MITCHELL

View Document

10/07/0810 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

09/07/089 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

16/06/0716 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/031 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

09/11/019 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

02/11/972 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

30/07/9730 July 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

31/07/9631 July 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

28/07/9528 July 1995 RETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

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

26/10/9426 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/08/946 August 1994 RETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

21/07/9221 July 1992 RETURN MADE UP TO 03/07/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 COMPANY NAME CHANGED MARSHALL OF CAMBRIDGE (MOTOR GRO UP) LIMITED CERTIFICATE ISSUED ON 13/11/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

01/05/911 May 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

22/10/9022 October 1990 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

25/09/9025 September 1990 NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 DIRECTOR RESIGNED

View Document

20/10/8920 October 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

28/10/8828 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

28/10/8828 October 1988 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/01/878 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/01/877 January 1987 NEW DIRECTOR APPOINTED

View Document

24/11/8624 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/09/861 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/861 September 1986 CERTIFICATE OF 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