MARWYN PARTNERS LIMITED

03822060
11 BUCKINGHAM STREET LONDON WC2N 6DF

Documents

Documents
Date Category Description Pages
18 Dec 2024 accounts Annual Accounts 15 Buy now
22 Nov 2024 officers Change of particulars for director (Mrs Antoinette Catherine Vanderpuije) 2 Buy now
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