Having been setup in 2008, Frank Marshall (Garswood) Ltd have registered office in Manchester, it's status is listed as "Active". The companies directors are listed as Johnson, Janet Marilyn, Johnson, Paul Anthony Edwin, Temple Secretaries Limited, Company Directors Limited at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Paul Anthony Edwin | 26 March 2008 | - | 1 |
COMPANY DIRECTORS LIMITED | 26 March 2008 | 26 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Janet Marilyn | 26 March 2008 | - | 1 |
TEMPLE SECRETARIES LIMITED | 26 March 2008 | 26 March 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 June 2020 | |
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 02 April 2019 | |
AD01 - Change of registered office address | 04 March 2019 | |
AA - Annual Accounts | 06 September 2018 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 16 November 2016 | |
AR01 - Annual Return | 07 April 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 12 April 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 18 May 2010 | |
CH03 - Change of particulars for secretary | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AA - Annual Accounts | 10 June 2009 | |
363a - Annual Return | 20 April 2009 | |
395 - Particulars of a mortgage or charge | 18 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
NEWINC - New incorporation documents | 26 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 February 2009 | Outstanding |
N/A |