About

Registered Number: 04888356
Date of Incorporation: 04/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Hull Farm, Stratford Road, Chipping Norton, OX7 5QF,

 

Having been setup in 2003, Marriott Brown Ltd are based in Chipping Norton, it's status at Companies House is "Active". There are 3 directors listed for the company. We don't know the number of employees at Marriott Brown Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARRIOTT, Christopher James William 01 October 2003 - 1
BROWN, Andrew James 01 October 2003 18 June 2019 1
SOUTER, Juliet Anne 01 May 2013 18 June 2019 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 12 December 2019
AA01 - Change of accounting reference date 27 November 2019
AD01 - Change of registered office address 08 October 2019
CS01 - N/A 08 October 2019
PSC07 - N/A 08 October 2019
TM01 - Termination of appointment of director 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 17 September 2014
RESOLUTIONS - N/A 18 March 2014
SH01 - Return of Allotment of shares 18 March 2014
SH08 - Notice of name or other designation of class of shares 18 March 2014
CC04 - Statement of companies objects 18 March 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 11 September 2013
AP01 - Appointment of director 01 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 12 March 2009
363s - Annual Return 23 September 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 27 September 2007
287 - Change in situation or address of Registered Office 15 February 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 22 September 2006
287 - Change in situation or address of Registered Office 16 March 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 13 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2004
RESOLUTIONS - N/A 17 October 2003
RESOLUTIONS - N/A 17 October 2003
MEM/ARTS - N/A 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
MEM/ARTS - N/A 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
287 - Change in situation or address of Registered Office 09 October 2003
CERTNM - Change of name certificate 08 October 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.