AA |
Group of companies' accounts made up to 2022-12-31
filed on: 7th, August 2023
|
accounts |
Free Download
(42 pages)
|
AD01 |
Registered office address changed from Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5th to Construction House Winchester Road Burghclere Newbury RG20 9EQ on 2023-03-07
filed on: 7th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 10th, October 2022
|
accounts |
Free Download
(41 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 10th, January 2022
|
accounts |
Free Download
(45 pages)
|
TM01 |
Director appointment termination date: 2021-10-06
filed on: 8th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 21st, December 2020
|
accounts |
Free Download
(44 pages)
|
TM01 |
Director appointment termination date: 2020-12-10
filed on: 15th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-10
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-12-10
filed on: 15th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-10
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-04-09
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-04-09
filed on: 20th, April 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020-01-23 director's details were changed
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 5th, November 2019
|
accounts |
Free Download
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 2nd, October 2018
|
accounts |
Free Download
(41 pages)
|
TM01 |
Director appointment termination date: 2018-07-25
filed on: 3rd, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-25
filed on: 3rd, August 2018
|
officers |
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5th England to Cumberland Court 80 Mount Street Nottingham NG1 6HH at an unknown date
filed on: 22nd, June 2018
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5th at an unknown date
filed on: 21st, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-03-28 director's details were changed
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-28
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-03-28
filed on: 27th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-03-28
filed on: 27th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-28
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-02-07
filed on: 7th, February 2018
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 7th, February 2018
|
change of name |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2017-03-31
filed on: 27th, October 2017
|
accounts |
Free Download
(41 pages)
|
AD02 |
Location of register of charges has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5th at an unknown date
filed on: 19th, July 2017
|
address |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5th at an unknown date
filed on: 18th, July 2017
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 13th, July 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, July 2017
|
resolution |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2017-06-30
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-06-30
filed on: 3rd, July 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2018-03-31 to 2017-12-31
filed on: 3rd, July 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-06-30
filed on: 3rd, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-06-30
filed on: 3rd, July 2017
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-12-21: 176474.27 GBP
filed on: 20th, January 2017
|
capital |
Free Download
(12 pages)
|
AA |
Group of companies' accounts made up to 2016-03-31
filed on: 26th, October 2016
|
accounts |
Free Download
(40 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG at an unknown date
filed on: 24th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-23 with full list of members
filed on: 24th, June 2016
|
annual return |
Free Download
(12 pages)
|
AA |
Group of companies' accounts made up to 2015-03-31
filed on: 16th, March 2016
|
accounts |
Free Download
(39 pages)
|
AA01 |
Previous accounting period shortened from 2015-07-31 to 2015-03-31
filed on: 21st, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-07-04 with full list of members
filed on: 29th, July 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2015-07-29: 172974.27 GBP
|
capital |
|
AD01 |
Registered office address changed from C/O Clifford Thames Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5th United Kingdom to Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5th on 2015-07-29
filed on: 29th, July 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-08-20
filed on: 8th, October 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-08-20
filed on: 8th, October 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-08-20
filed on: 8th, October 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-08-20
filed on: 8th, October 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-08-20
filed on: 6th, October 2014
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed marussia (holdings) LIMITEDcertificate issued on 16/09/14
filed on: 16th, September 2014
|
change of name |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, September 2014
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-08-20: 172973.21 GBP
filed on: 10th, September 2014
|
capital |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 10th, September 2014
|
resolution |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-09-03
filed on: 3rd, September 2014
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-09-03
filed on: 3rd, September 2014
|
resolution |
|
TM01 |
Director appointment termination date: 2014-07-04
filed on: 31st, July 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, July 2014
|
incorporation |
Free Download
(35 pages)
|