PETER MARSH CONSULTING LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/01/259 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Director's details changed for Rev Dr Robert David Rees on 2024-10-11

View Document

07/11/247 November 2024 Change of details for Mr Peter Ronald Marsh as a person with significant control on 2024-10-11

View Document

06/11/246 November 2024 Director's details changed for Mr Peter Ronald Marsh on 2024-10-11

View Document

06/11/246 November 2024 Change of details for Peter Marsh Consulting Employee Ownership Trust Limited as a person with significant control on 2024-10-11

View Document

06/11/246 November 2024 Change of details for Mr Peter Ronald Marsh as a person with significant control on 2024-10-11

View Document

06/11/246 November 2024 Director's details changed for Mr Peter Ronald Marsh on 2024-10-11

View Document

06/11/246 November 2024 Registered office address changed from 21 Canon Street Winchester SO23 9JJ England to Shepherds Cottage Cheriton Alresford Hampshire SO24 0PP on 2024-11-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Cessation of Robert David Rees as a person with significant control on 2022-01-17

View Document

03/03/223 March 2022 Notification of Peter Marsh Consulting Employee Ownership Trust Limited as a person with significant control on 2022-01-17

View Document

03/03/223 March 2022 Change of details for Mr Peter Ronald Marsh as a person with significant control on 2022-01-17

View Document

02/02/222 February 2022 Registration of charge 076603690002, created on 2022-01-17

View Document

02/02/222 February 2022 Registration of charge 076603690001, created on 2022-01-17

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

20/12/2120 December 2021 Director's details changed for Rev Dr Robert David Rees on 2021-12-17

View Document

20/12/2120 December 2021 Change of details for Rev Dr Robert David Rees as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Change of details for Mr Peter Ronald Marsh as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Registered office address changed from Southbrook Farm Rook Lane Micheldever Winchester SO21 3DE England to 21 Canon Street Winchester SO23 9JJ on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mr Peter Ronald Marsh on 2021-12-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

02/10/192 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

28/12/1828 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR PETER RONALD MARSH / 04/08/2018

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM BRAMBLE COTTAGE 41 EAST STRATTON WINCHESTER SO21 3DT

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID REES / 04/08/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RONALD MARSH / 04/08/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT DAVID REES / 04/08/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR PETER RONALD MARSH / 01/10/2017

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/06/1514 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/06/1415 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

09/03/149 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/02/1423 February 2014 DIRECTOR APPOINTED MR ROBERT DAVID REES

View Document

03/09/133 September 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/06/117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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