MARJON (SOUTH WEST) LIMITED
Status | ACTIVE |
Company No. | 02410197 |
Category | Private Limited Company |
Incorporated | 01 Aug 1989 |
Age | 34 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
MARJON (SOUTH WEST) LIMITED is an active private limited company with number 02410197. It was incorporated 34 years, 11 months, 5 days ago, on 01 August 1989. The company address is University Of St Mark & St John Derriford Road University Of St Mark & St John Derriford Road, Plymouth, PL6 8BH.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Feb 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change person director company with change date
Date: 05 Oct 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-29
Officer name: Professor Claire Louise Taylor
Documents
Change to a person with significant control
Date: 04 Oct 2023
Action Date: 29 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-29
Psc name: Professor Claire Louise Taylor
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Cessation of a person with significant control
Date: 10 May 2023
Action Date: 09 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michelle Amanda Jones
Cessation date: 2023-05-09
Documents
Termination director company with name termination date
Date: 10 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Amanda Jones
Termination date: 2023-05-09
Documents
Notification of a person with significant control
Date: 10 May 2023
Action Date: 09 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claire Louise Taylor
Notification date: 2023-05-09
Documents
Appoint person director company with name date
Date: 10 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Claire Louise Taylor
Appointment date: 2023-05-09
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Appoint person director company with name date
Date: 05 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Michelle Amanda Jones
Appointment date: 2023-01-01
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Ernest Warner
Termination date: 2023-01-01
Documents
Notification of a person with significant control
Date: 21 Dec 2022
Action Date: 17 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michelle Amanda Jones
Notification date: 2022-12-17
Documents
Cessation of a person with significant control
Date: 21 Dec 2022
Action Date: 17 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Ernest Warner
Cessation date: 2022-12-17
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Appoint person secretary company with name date
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Plant
Appointment date: 2020-01-16
Documents
Termination secretary company with name termination date
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Unity Faith Stuart
Termination date: 2020-01-16
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Appoint person director company with name date
Date: 23 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colonel (Retired) Graham Evan William Thair Raikes
Appointment date: 2018-11-15
Documents
Notification of a person with significant control
Date: 22 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graham Evan Wiliam Thair Raikes
Notification date: 2018-11-15
Documents
Cessation of a person with significant control
Date: 21 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Emma Louise Van Der Lugt
Cessation date: 2018-11-15
Documents
Notification of a person with significant control
Date: 01 Oct 2018
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emma Louise Van Der Lugt
Notification date: 2018-09-19
Documents
Cessation of a person with significant control
Date: 01 Oct 2018
Action Date: 16 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Raymond Peter Upton
Cessation date: 2018-09-16
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard John Watson
Termination date: 2018-07-31
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Appoint person director company with name date
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Watson
Appointment date: 2018-01-10
Documents
Appoint person secretary company with name date
Date: 09 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Unity Faith Stuart
Appointment date: 2018-01-01
Documents
Termination director company with name termination date
Date: 09 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Mary Cook
Termination date: 2017-12-31
Documents
Termination secretary company with name termination date
Date: 09 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Cook
Termination date: 2017-12-31
Documents
Notification of a person with significant control
Date: 09 Jan 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Ernest Warner
Notification date: 2017-04-01
Documents
Cessation of a person with significant control
Date: 09 Jan 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karen Mary Cook
Cessation date: 2017-12-31
Documents
Notification of a person with significant control
Date: 29 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: University of St Mark & St John
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Appoint person director company with name date
Date: 28 Jul 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Robert Ernest Warner
Appointment date: 2017-03-01
Documents
Notification of a person with significant control
Date: 28 Jul 2017
Action Date: 14 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Raymond Peter Upton
Notification date: 2017-07-14
Documents
Notification of a person with significant control
Date: 28 Jul 2017
Action Date: 01 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Ernest Warner
Notification date: 2017-03-01
Documents
Cessation of a person with significant control
Date: 28 Jul 2017
Action Date: 30 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Francis Perham
Cessation date: 2016-12-30
Documents
Cessation of a person with significant control
Date: 28 Jul 2017
Action Date: 30 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cara Carmichael Aitchison
Cessation date: 2016-12-30
Documents
Termination director company with name termination date
Date: 05 May 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Francis Perham
Termination date: 2017-01-01
Documents
Accounts with accounts type dormant
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 07 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cara Carmichael Aitchison
Termination date: 2016-10-01
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Appoint person director company with name date
Date: 27 Jul 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: The Right Reverend Michael Francis Perham
Appointment date: 2016-01-01
Documents
Termination director company with name termination date
Date: 26 Jul 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Juliet Susan Durrant Williams
Termination date: 2015-12-31
Documents
Accounts with accounts type full
Date: 06 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type full
Date: 26 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type full
Date: 20 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Appoint person director company with name
Date: 02 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Cara Carmichael Aitchison
Documents
Change registered office address company with date old address
Date: 02 Aug 2013
Action Date: 02 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-02
Old address: C/O University College Plymouth St Mark & St John University College Plymouth St Mark & St John Derriford Road Plymouth Devon PL6 8BH
Documents
Termination director company with name
Date: 02 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Noble
Documents
Accounts with accounts type full
Date: 03 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Appoint person director company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Juliet Susan Durrant Williams
Documents
Termination director company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Porter
Documents
Accounts with accounts type full
Date: 07 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Change registered office address company with date old address
Date: 10 Aug 2011
Action Date: 10 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-10
Old address: College of St. Mark & St. John Derriford Road Plymouth Devon PL6 8BH
Documents
Change person secretary company with change date
Date: 10 Aug 2011
Action Date: 09 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-09
Officer name: Karen Cook
Documents
Termination director company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Brown
Documents
Accounts with accounts type full
Date: 10 Dec 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change person director company with change date
Date: 11 Nov 2010
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-10
Officer name: Karen Cook
Documents
Accounts with accounts type full
Date: 09 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date
Date: 29 Oct 2009
Action Date: 01 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-01
Documents
Appoint person director company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Brown
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 01 Jun 2008
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2008-06-01
Officer name: Karen Cook
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed professor margaret noble
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david baker
Documents
Accounts with accounts type full
Date: 10 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/08; no change of members
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed karen cook
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed prof john porter
Documents
Accounts with accounts type full
Date: 02 Dec 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/07; full list of members
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 15 Dec 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/06; full list of members
Documents
Accounts with accounts type full
Date: 20 Dec 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/05; full list of members
Documents
Accounts with accounts type full
Date: 21 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 21 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/04; full list of members
Documents
Accounts with accounts type full
Date: 29 Dec 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/03; full list of members
Documents
Accounts with accounts type full
Date: 30 Dec 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Some Companies
8-10 BYTON ROAD FREEHOLD LIMITED
8-10 BYTON ROAD,LONDON,SW17 9HE
Number: | 09684613 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
375 EATON ROAD,LIVERPOOL,L12 2AH
Number: | 08286078 |
Status: | ACTIVE |
Category: | Private Limited Company |
LA TONNELL HOUSE LES BANQUES,GUERNSEY,GY1 3HS
Number: | FC027508 |
Status: | ACTIVE |
Category: | Other company type |
12 EARLSPARK AVENUE,ABERDEEN,AB15 9BU
Number: | SC359154 |
Status: | ACTIVE |
Category: | Private Limited Company |
O'DONOVAN DEVELOPMENTS LIMITED
GABLE COTTAGE OLD HOUSE LANE,HARLOW,CM19 5DH
Number: | 10099496 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITRE HOTEL,MANCHESTER,M3 1SW
Number: | 11924012 |
Status: | ACTIVE |
Category: | Private Limited Company |