THE MAD MARSH RUN LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

01/04/251 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

03/09/243 September 2024 Director's details changed for Mr Stephen James Hook on 2024-07-31

View Document

03/09/243 September 2024 Change of details for Mr Stephen James Hook as a person with significant control on 2024-07-31

View Document

03/09/243 September 2024 Change of details for Philip George Thomas Hook as a person with significant control on 2024-07-31

View Document

03/09/243 September 2024 Registered office address changed from Longley’S Farm Harebeating Lane Hailsham East Sussex BN27 1ER United Kingdom to Longley's Farm Harebeating Lane Hailsham BN27 1ER on 2024-09-03

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

03/09/243 September 2024 Director's details changed for Philip George Thomas Hook on 2024-07-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

16/11/2016 November 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / PHILIP GEORGE THOMAS HOOK

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE THOMAS HOOK / 14/09/2020

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HOOK / 14/09/2020

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / PHILIP GEORGE THOMAS HOOK / 14/09/2020

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HOOK / 14/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN UNITED KINGDOM

View Document

06/08/186 August 2018 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