-
CONWAY MARSH GARRETT (HOLDINGS) LIMITED - Building I1, Thompson Drive Base Business Park, Rendlesham, Woodbridge, IP12 2TZ, United Kingdom
Company Information
- Company registration number
- 08647502
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Building I1, Thompson Drive Base Business Park
- Rendlesham
- Woodbridge
- IP12 2TZ
- England Building I1, Thompson Drive Base Business Park, Rendlesham, Woodbridge, IP12 2TZ, England UK
Management
- Managing Directors
- GARRETT, Rachel
- MARSH, Philip
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-13
- Age Of Company 2013-08-13 10 years
- SIC/NACE
- 64202
Ownership
- Beneficial Owners
- -
- Mr Philip Marsh
- Mrs Rachel Garrett
- -
- Ms Rachel Garrett
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- CONWAY MARSH GROUP (HOLDINGS) LIMITED
- Filing of Accounts
- Due Date: 2023-07-31
- Last Date: 2021-10-31
- Annual Return
- Due Date: 2023-08-27
- Last Date: 2022-08-13
-
CONWAY MARSH GARRETT (HOLDINGS) LIMITED Company Description
- CONWAY MARSH GARRETT (HOLDINGS) LIMITED is a ltd registered in United Kingdom with the Company reg no 08647502. Its current trading status is "live". It was registered 2013-08-13. It was previously called CONWAY MARSH GROUP (HOLDINGS) LIMITED. It has declared SIC or NACE codes as "64202". It has 2 directors It can be contacted at Building I1, Thompson Drive Base Business Park .
Get CONWAY MARSH GARRETT (HOLDINGS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Conway Marsh Garrett (Holdings) Limited - Building I1, Thompson Drive Base Business Park, Rendlesham, Woodbridge, IP12 2TZ, United Kingdom
- 2013-08-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CONWAY MARSH GARRETT (HOLDINGS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-05-12) - MR04
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-08-01) - AA
-
confirmation-statement-with-updates (2022-09-08) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-07-16) - AA
-
confirmation-statement-with-updates (2021-08-20) - CS01
keyboard_arrow_right 2020
-
certificate-change-of-name-company (2020-02-26) - CERTNM
-
confirmation-statement-with-updates (2020-08-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-03) - AA
-
change-to-a-person-with-significant-control (2020-09-09) - PSC04
-
change-person-director-company-with-change-date (2020-09-09) - CH01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-15) - CS01
-
resolution (2019-08-08) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-07-30) - AA
-
change-to-a-person-with-significant-control (2019-07-19) - PSC04
-
notification-of-a-person-with-significant-control (2019-07-19) - PSC01
-
change-person-director-company-with-change-date (2019-07-02) - CH01
-
notification-of-a-person-with-significant-control (2019-05-08) - PSC01
-
cessation-of-a-person-with-significant-control (2019-05-08) - PSC07
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-04-23) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-07-31) - AA
-
confirmation-statement-with-updates (2018-08-13) - CS01
-
termination-director-company-with-name-termination-date (2018-11-08) - TM01
-
cessation-of-a-person-with-significant-control (2018-11-08) - PSC07
-
notification-of-a-person-with-significant-control (2018-11-08) - PSC01
keyboard_arrow_right 2017
-
resolution (2017-11-22) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-08-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-07-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-10) - AD01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-08) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-05) - MR01
-
confirmation-statement-with-updates (2016-08-25) - CS01
-
change-person-director-company-with-change-date (2016-08-25) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-24) - MR01
-
change-person-director-company-with-change-date (2016-08-18) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-04) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-25) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-03) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-03-24) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-01-23) - AD01
-
change-account-reference-date-company-current-extended (2014-08-18) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-26) - AR01
keyboard_arrow_right 2013
-
change-of-name-notice (2013-10-07) - CONNOT
-
certificate-change-of-name-company (2013-10-07) - CERTNM
-
capital-allotment-shares (2013-10-24) - SH01
-
appoint-person-director-company-with-name (2013-10-24) - AP01
-
termination-director-company-with-name (2013-10-24) - TM01
-
resolution (2013-10-25) - RESOLUTIONS
-
termination-secretary-company-with-name (2013-10-24) - TM02
-
incorporation-company (2013-08-13) - NEWINC