MARSHALL EATON HOLDINGS LIMITED

Tilford House Farnham Business Park Tilford House Farnham Business Park, Farnham, GU9 8QT, Surrey, England
StatusACTIVE
Company No.10590606
CategoryPrivate Limited Company
Incorporated30 Jan 2017
Age7 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

MARSHALL EATON HOLDINGS LIMITED is an active private limited company with number 10590606. It was incorporated 7 years, 5 months, 12 days ago, on 30 January 2017. The company address is Tilford House Farnham Business Park Tilford House Farnham Business Park, Farnham, GU9 8QT, Surrey, England.



Company Fillings

Appoint person director company with name date

Date: 17 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Morgan Mead

Appointment date: 2023-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wesley Naude

Termination date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Waters

Termination date: 2023-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Timothy Marshall

Termination date: 2023-10-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-09

Old address: 69 Castle Street Farnham Surrey GU9 7LP England

New address: Tilford House Farnham Business Park Weydon Lane Farnham Surrey GU98QT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-24

Old address: 9 st. Georges Yard Farnham GU9 7LW England

New address: 69 Castle Street Farnham Surrey GU97LP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-24

Old address: C4 Endeavour Place Coxbridge Business Park Alton Road Farnham GU10 5EH England

New address: 9 st. Georges Yard Farnham GU9 7LW

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2022

Action Date: 24 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105906060003

Charge creation date: 2022-01-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2022

Action Date: 24 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105906060002

Charge creation date: 2022-01-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2022

Action Date: 17 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105906060001

Charge creation date: 2022-01-17

Documents

View document PDF

Accounts amended with accounts type small

Date: 07 Sep 2021

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-20

Officer name: Mr Simon Timothy Marshall

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-03

Psc name: Wem Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-09

Psc name: Simon Marshall Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Eaton

Termination date: 2020-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-01

Old address: 9 st. Georges Yard Farnham GU9 7LW United Kingdom

New address: C4 Endeavour Place Coxbridge Business Park Alton Road Farnham GU10 5EH

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Capital name of class of shares

Date: 05 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Marshall

Cessation date: 2018-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Eaton

Cessation date: 2018-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wem Holdings Limited

Notification date: 2018-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Simon Marshall Holdings Limited

Notification date: 2018-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2018

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-17

Psc name: Mr Simon Marshall

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2018

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Morgan Mead

Appointment date: 2017-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2018

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wesley Naude

Appointment date: 2017-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2018

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Waters

Appointment date: 2017-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2018

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Eaton

Appointment date: 2017-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2018

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Eaton

Notification date: 2017-11-17

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-17

Psc name: Mr Simon Marshall

Documents

View document PDF

Incorporation company

Date: 30 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTON GRAPHICS AND IT LIMITED

21 BRIDGEWATER CLOSE,TELFORD,TF4 3TP

Number:11045443
Status:ACTIVE
Category:Private Limited Company

AVEIRO INTER LP

SUITE 2,EDINBURGH,EH7 5JA

Number:SL010355
Status:ACTIVE
Category:Limited Partnership

MAKIN DIXON SOLICITORS LIMITED

THE WOOL EXCHANGE,BRADFORD,BD1 1RE

Number:09160986
Status:ACTIVE
Category:Private Limited Company

NEXTPHARMA UK TOPCO LIMITED

1 TANNERY HOUSE TANNERY LANE,WOKING,GU23 7EF

Number:10823869
Status:ACTIVE
Category:Private Limited Company

PARAMITHA COMMUNITY DEVELOPMENT FOUNDATION

6 HAMMOND CLOSE,BRISTOL,BS4 5HY

Number:08199348
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SOLDIMAR LIMITED

6 SHAW STREET,WORCESTER,WR1 3QQ

Number:08935818
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