MARJON (SOUTH WEST) LIMITED

University Of St Mark & St John Derriford Road University Of St Mark & St John Derriford Road, Plymouth, PL6 8BH
StatusACTIVE
Company No.02410197
CategoryPrivate Limited Company
Incorporated01 Aug 1989
Age34 years, 11 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Cara Carmichael Aitchison

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Noble

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Porter

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brown

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Brown

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed professor margaret noble

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david baker

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/08; no change of members

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed karen cook

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed prof john porter

Documents

View document PDF

Auditors resignation company

Date: 29 Feb 2008

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

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

View document PDF


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)

ASF CONTRACTORS LIMITED

375 EATON ROAD,LIVERPOOL,L12 2AH

Number:08286078
Status:ACTIVE
Category:Private Limited Company

LECONFIELD HOUSE LTD

LA TONNELL HOUSE LES BANQUES,GUERNSEY,GY1 3HS

Number:FC027508
Status:ACTIVE
Category:Other company type

MILNEDEN (HOLDINGS) LIMITED

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

TIGER MUAY THAI LIMITED

MITRE HOTEL,MANCHESTER,M3 1SW

Number:11924012
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source