MARSH-PHILLIPS LTD - HEMEL HEMPSTEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2024-02-06 View Report
Accounts. Accounts type micro entity. 2024-01-31 View Report
Dissolution. Dissolution application strike off company. 2024-01-30 View Report
Confirmation statement. Statement with no updates. 2023-10-17 View Report
Address. Change date: 2023-06-27. Old address: The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG England. New address: 50 st. Marys Road Hemel Hempstead HP2 5HL. 2023-06-27 View Report
Accounts. Accounts type micro entity. 2023-02-10 View Report
Confirmation statement. Statement with no updates. 2022-10-14 View Report
Accounts. Accounts type micro entity. 2022-01-17 View Report
Confirmation statement. Statement with updates. 2021-10-14 View Report
Accounts. Accounts type micro entity. 2021-02-19 View Report
Officers. Officer name: Mr David Jonathan Marsh-Phillips. Change date: 2020-12-02. 2021-01-11 View Report
Officers. Officer name: Charlotte Louise Marsh-Phillips. Termination date: 2021-01-09. 2021-01-11 View Report
Confirmation statement. Statement with no updates. 2020-10-14 View Report
Address. Old address: Suite 2 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD England. New address: The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG. Change date: 2020-08-20. 2020-08-20 View Report
Accounts. Accounts type micro entity. 2020-07-01 View Report
Persons with significant control. Change date: 2019-04-30. Psc name: Mr David Jonathan Marsh-Phillips. 2019-10-15 View Report
Confirmation statement. Statement with updates. 2019-10-14 View Report
Officers. Change date: 2019-10-14. Officer name: Ms Charlotte Louise Marsh-Phillips. 2019-10-14 View Report
Persons with significant control. Psc name: Charlotte Louise Marsh-Phillips. Cessation date: 2019-04-30. 2019-10-14 View Report
Persons with significant control. Psc name: Mr David Jonathan Marsh-Phillips. Change date: 2019-04-30. 2019-10-14 View Report
Accounts. Accounts type micro entity. 2019-05-02 View Report
Confirmation statement. Statement with no updates. 2018-10-31 View Report
Accounts. Accounts type micro entity. 2018-05-30 View Report
Officers. Change date: 2017-12-18. Officer name: Ms Charlotte Louise Marsh-Phillips. 2018-04-05 View Report
Persons with significant control. Change date: 2017-12-18. Psc name: Mr David Jonathan Marsh-Phillips. 2018-04-05 View Report
Officers. Officer name: Mr David Jonathan Marsh. Change date: 2017-12-18. 2018-04-05 View Report
Persons with significant control. Psc name: Ms Charlotte Louise Marsh-Phillips. Change date: 2017-12-18. 2018-04-04 View Report
Confirmation statement. Statement with no updates. 2017-10-16 View Report
Accounts. Accounts type total exemption small. 2016-12-07 View Report
Confirmation statement. Statement with updates. 2016-11-08 View Report
Address. Old address: Granary Cottage the Street Castle Eaton Swindon Wiltshire SN6 6JX United Kingdom. New address: Suite 2 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD. Change date: 2015-12-02. 2015-12-02 View Report
Incorporation. Incorporation company. 2015-10-15 View Report