MARWYN PARTNERS LIMITED

03822060
11 BUCKINGHAM STREET LONDON WC2N 6DF

Documents

Documents
Date Category Description Pages
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Aug 2023 accounts Annual Accounts 14 Buy now
14 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/22 23 Buy now
14 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 30/11/22 3 Buy now
14 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/11/22 1 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Jul 2023 resolution Resolution 1 Buy now
19 Jul 2023 incorporation Memorandum Articles 9 Buy now
11 Jul 2023 officers Appointment of director (Mrs Antoinette Catherine Vanderpuije) 2 Buy now
11 Jul 2023 officers Appointment of director (Mr James Henry Merrick Corsellis) 2 Buy now
13 Mar 2023 officers Change of particulars for director (Mr Robert Thomas Ernest Ware) 2 Buy now
20 Feb 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/11/22 2 Buy now
20 Feb 2023 other Audit exemption statement of guarantee by parent company for period ending 30/11/22 3 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2022 accounts Annual Accounts 17 Buy now
07 Sep 2021 accounts Annual Accounts 16 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 accounts Annual Accounts 17 Buy now
01 Dec 2020 officers Termination of appointment of director (Steven James Briddon) 1 Buy now
01 Dec 2020 officers Appointment of secretary (Mr Scott Robert Danks) 2 Buy now
01 Dec 2020 officers Termination of appointment of secretary (Steven James Briddon) 1 Buy now
23 Nov 2020 officers Appointment of director (Mr Scott Robert Danks) 2 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 officers Termination of appointment of director (Mark Tiner) 1 Buy now
08 May 2019 officers Appointment of director (Mr Steven James Briddon) 2 Buy now
08 May 2019 officers Termination of appointment of secretary (Mark Tiner) 1 Buy now
08 May 2019 officers Appointment of secretary (Mr Steven James Briddon) 2 Buy now
16 Apr 2019 accounts Annual Accounts 21 Buy now
22 Aug 2018 accounts Annual Accounts 21 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 officers Appointment of director (Mr Mark Tiner) 2 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 accounts Annual Accounts 20 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2016 accounts Annual Accounts 15 Buy now
06 Sep 2015 accounts Annual Accounts 16 Buy now
18 Aug 2015 annual-return Annual Return 3 Buy now
03 Sep 2014 accounts Annual Accounts 17 Buy now
20 Aug 2014 annual-return Annual Return 3 Buy now
11 Sep 2013 annual-return Annual Return 3 Buy now
01 Aug 2013 accounts Annual Accounts 17 Buy now
22 Jul 2013 officers Change of particulars for director (Mr Robert Thomas Earnest Ware) 2 Buy now
29 Nov 2012 officers Appointment of secretary (Mark Tiner) 1 Buy now
30 Aug 2012 annual-return Annual Return 3 Buy now
09 Jul 2012 officers Termination of appointment of secretary (Mark Windmill) 1 Buy now
09 Jul 2012 accounts Annual Accounts 16 Buy now
24 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Aug 2011 annual-return Annual Return 3 Buy now
10 Aug 2011 accounts Annual Accounts 15 Buy now
16 Aug 2010 annual-return Annual Return 3 Buy now
16 Aug 2010 officers Change of particulars for secretary (Mr Mark Andrew Ralph Windmill) 2 Buy now
22 Jul 2010 accounts Annual Accounts 16 Buy now
20 Jul 2010 officers Appointment of director (Mr Robert Thomas Earnest Ware) 2 Buy now
19 Jul 2010 officers Termination of appointment of director (David Williams) 1 Buy now
12 Jul 2010 resolution Resolution 16 Buy now
08 Dec 2009 officers Termination of appointment of secretary (Antoinette Vanderpuije) 1 Buy now
08 Dec 2009 officers Appointment of secretary (Mr Mark Andrew Ralph Windmill) 1 Buy now
20 Sep 2009 accounts Annual Accounts 17 Buy now
19 Aug 2009 annual-return Return made up to 09/08/09; full list of members 5 Buy now
01 Oct 2008 accounts Annual Accounts 17 Buy now
03 Sep 2008 officers Appointment terminated secretary michael london 1 Buy now
12 Aug 2008 officers Secretary appointed antoinette catherine ellen vanderpuije 1 Buy now
11 Aug 2008 annual-return Return made up to 09/08/08; full list of members 3 Buy now
01 Oct 2007 officers Director resigned 1 Buy now
01 Oct 2007 officers Director resigned 1 Buy now
24 Sep 2007 annual-return Return made up to 09/08/07; full list of members 6 Buy now
24 Sep 2007 officers Director's particulars changed 1 Buy now
14 Sep 2007 accounts Annual Accounts 15 Buy now
05 Dec 2006 accounts Accounting reference date shortened from 31/12/06 to 30/11/06 1 Buy now
18 Aug 2006 annual-return Return made up to 09/08/06; full list of members 7 Buy now
28 Jul 2006 officers Secretary resigned 1 Buy now
28 Jul 2006 officers New secretary appointed 2 Buy now
05 Jul 2006 accounts Annual Accounts 12 Buy now
29 Sep 2005 accounts Annual Accounts 13 Buy now
18 Aug 2005 annual-return Return made up to 09/08/05; full list of members 6 Buy now
04 Oct 2004 annual-return Return made up to 09/08/04; full list of members 6 Buy now
05 Jul 2004 accounts Annual Accounts 12 Buy now
24 Mar 2004 officers Director's particulars changed 1 Buy now
21 Aug 2003 annual-return Return made up to 09/08/03; full list of members 7 Buy now
22 Apr 2003 accounts Accounting reference date extended from 31/08/03 to 31/12/03 1 Buy now
03 Feb 2003 accounts Annual Accounts 10 Buy now
29 Jan 2003 officers New director appointed 2 Buy now
28 Jan 2003 capital Ad 12/12/02--------- £ si 4@1=4 £ ic 2/6 2 Buy now
14 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
30 Aug 2002 annual-return Return made up to 09/08/02; full list of members 5 Buy now
01 Jul 2002 accounts Annual Accounts 10 Buy now
14 Aug 2001 annual-return Return made up to 09/08/01; full list of members 5 Buy now
12 Jun 2001 accounts Annual Accounts 9 Buy now
20 Apr 2001 officers New secretary appointed 2 Buy now
18 Apr 2001 address Registered office changed on 18/04/01 from: oakfield house oakfield grove bristol avon BS8 2BN 1 Buy now
20 Feb 2001 officers Secretary resigned;director resigned 1 Buy now
23 Aug 2000 annual-return Return made up to 09/08/00; full list of members 7 Buy now
26 Aug 1999 officers Secretary resigned 1 Buy now
26 Aug 1999 officers Director resigned 1 Buy now
26 Aug 1999 officers New director appointed 2 Buy now
26 Aug 1999 officers New secretary appointed;new director appointed 3 Buy now
26 Aug 1999 officers New director appointed 3 Buy now
09 Aug 1999 incorporation Incorporation Company 17 Buy now