ARTHUR MARSH & SON (BIRMINGHAM) LIMITED

05249040
7TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE

Documents

Documents
Date Category Description Pages
08 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jan 2022 accounts Annual Accounts 38 Buy now
11 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 71 Buy now
11 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 2 Buy now
11 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
23 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
11 Nov 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Oct 2021 capital Statement of capital (Section 108) 3 Buy now
24 Oct 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Oct 2021 insolvency Solvency Statement dated 13/10/21 1 Buy now
22 Oct 2021 resolution Resolution 2 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2021 accounts Annual Accounts 37 Buy now
09 Apr 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 72 Buy now
09 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 2 Buy now
09 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 officers Termination of appointment of director (Mark Farren) 1 Buy now
22 Apr 2020 officers Termination of appointment of director (David Alexander Lewis Clapp) 1 Buy now
07 Jan 2020 accounts Annual Accounts 38 Buy now
07 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 72 Buy now
07 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 2 Buy now
07 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
25 Nov 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Nov 2019 resolution Resolution 22 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jul 2019 officers Termination of appointment of director (Michael Andrew Bruce) 1 Buy now
27 Jun 2019 officers Termination of appointment of director (Sharon Ann Farren) 1 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 7 Buy now
23 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jan 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2018 officers Appointment of secretary (Mr Andrew Hunter) 2 Buy now
22 Jan 2018 officers Appointment of director (Mr Michael Andrew Bruce) 2 Buy now
28 Dec 2017 accounts Annual Accounts 8 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
18 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jun 2017 officers Termination of appointment of director (Nathan Lucas Walton) 1 Buy now
17 May 2017 officers Appointment of director (Mr Christian Parker) 2 Buy now
10 May 2017 mortgage Registration of a charge 34 Buy now
29 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Mar 2017 officers Appointment of director (Mr David Alexander Lewis Clapp) 2 Buy now
07 Mar 2017 officers Appointment of director (Mr Alastair James Christopherson) 2 Buy now
07 Mar 2017 officers Appointment of director (Mr Nathan Lucas Walton) 2 Buy now
12 Jan 2017 accounts Annual Accounts 6 Buy now
08 Nov 2016 officers Change of particulars for director (Mrs Sharon Ann Farren) 2 Buy now
08 Nov 2016 officers Change of particulars for director (Mr Mark Farren) 2 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
10 Feb 2016 accounts Annual Accounts 6 Buy now
14 Oct 2015 annual-return Annual Return 4 Buy now
07 Apr 2015 accounts Annual Accounts 7 Buy now
16 Oct 2014 annual-return Annual Return 4 Buy now
16 Oct 2014 address Change Sail Address Company With New Address 1 Buy now
26 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2014 officers Termination of appointment of secretary (Mengham Secretarial Agencies Limited) 1 Buy now
15 Jan 2014 accounts Annual Accounts 7 Buy now
16 Oct 2013 annual-return Annual Return 4 Buy now
21 Sep 2013 mortgage Registration of a charge 19 Buy now
14 Aug 2013 officers Termination of appointment of director (Adam Marsh) 1 Buy now
30 Jan 2013 accounts Annual Accounts 7 Buy now
07 Jan 2013 officers Appointment of director (Mrs Sharon Ann Farren) 2 Buy now
25 Oct 2012 officers Change of particulars for director (Mr Adam Ricci Marsh) 2 Buy now
15 Oct 2012 annual-return Annual Return 4 Buy now
20 Mar 2012 accounts Annual Accounts 8 Buy now
18 Oct 2011 annual-return Annual Return 4 Buy now
18 Oct 2011 officers Change of particulars for director (Mr Adam Ricci Marsh) 2 Buy now
18 Oct 2011 officers Change of particulars for director (Mr Mark Farren) 2 Buy now
06 Jan 2011 accounts Annual Accounts 7 Buy now
18 Oct 2010 annual-return Annual Return 4 Buy now
14 Oct 2010 officers Change of particulars for director (Mr Mark Farren) 2 Buy now
22 Mar 2010 accounts Annual Accounts 7 Buy now
29 Oct 2009 annual-return Annual Return 5 Buy now
29 Oct 2009 officers Change of particulars for corporate secretary (Mengham Secretarial Agencies Limited) 2 Buy now
21 Oct 2009 officers Change of particulars for director (Mr Mark Farren) 2 Buy now
21 Oct 2009 officers Change of particulars for director (Adam Ricci Marsh) 2 Buy now
23 Apr 2009 officers Director's change of particulars / adam marsh / 22/04/2009 1 Buy now
03 Feb 2009 accounts Annual Accounts 8 Buy now
13 Oct 2008 annual-return Return made up to 04/10/08; full list of members 3 Buy now
11 Jan 2008 accounts Annual Accounts 7 Buy now
18 Oct 2007 annual-return Return made up to 04/10/07; full list of members 3 Buy now
05 Sep 2007 officers Director's particulars changed 1 Buy now
05 Sep 2007 accounts Annual Accounts 8 Buy now
11 Jul 2007 officers Director resigned 1 Buy now
25 Jun 2007 capital Ad 02/04/07--------- £ si 25000@1=25000 £ ic 20000/45000 2 Buy now
19 Jun 2007 capital Nc inc already adjusted 02/04/07 2 Buy now
19 Jun 2007 resolution Resolution 1 Buy now
01 Apr 2007 officers Secretary resigned 1 Buy now
01 Apr 2007 officers New secretary appointed 1 Buy now
25 Jan 2007 address Registered office changed on 25/01/07 from: 1286 uxbridge road hayes middlesex UB4 8JG 1 Buy now
01 Nov 2006 annual-return Return made up to 04/10/06; full list of members 3 Buy now
28 Mar 2006 accounts Annual Accounts 7 Buy now
10 Mar 2006 officers New director appointed 1 Buy now
12 Dec 2005 annual-return Return made up to 04/10/05; full list of members 7 Buy now