About

Registered Number: 07273555
Date of Incorporation: 04/06/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 949 Grimesthorpe Road, Sheffield, S4 8ES

 

Earl Marshall Guest House Ltd was registered on 04 June 2010, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This business has 3 directors listed as Dunderdale, Kevin, Mcginty, John James, Mortin, Nada Ilc in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNDERDALE, Kevin 30 June 2011 13 July 2013 1
MCGINTY, John James 30 June 2011 01 May 2013 1
MORTIN, Nada Ilc 30 June 2011 01 May 2013 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
SH01 - Return of Allotment of shares 25 June 2020
SH08 - Notice of name or other designation of class of shares 27 May 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 27 March 2015
AD01 - Change of registered office address 12 January 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 24 June 2014
CH01 - Change of particulars for director 19 June 2014
AR01 - Annual Return 06 June 2014
AD01 - Change of registered office address 05 June 2014
AP01 - Appointment of director 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
CERTNM - Change of name certificate 09 April 2014
TM01 - Termination of appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
AD01 - Change of registered office address 19 August 2013
AR01 - Annual Return 17 July 2013
TM01 - Termination of appointment of director 16 July 2013
AA - Annual Accounts 21 June 2013
AD01 - Change of registered office address 03 January 2013
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
AD01 - Change of registered office address 09 August 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 04 July 2011
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 01 July 2011
NEWINC - New incorporation documents 04 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.