About

Registered Number: 03179504
Date of Incorporation: 28/03/1996 (29 years ago)
Company Status: Active
Registered Address: 6 Abbot Road, Guildford, GU1 3TA,

 

Marsdens C.S. Ltd was founded on 28 March 1996 and are based in Guildford. There are 3 directors listed as Marsden, Jane Caroline, Marsden, Harriet Emily, Marsden, Katharine Polly Victoria for the company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSDEN, Harriet Emily 28 November 2018 - 1
MARSDEN, Katharine Polly Victoria 01 March 2011 01 April 2015 1
Secretary Name Appointed Resigned Total Appointments
MARSDEN, Jane Caroline 28 October 1996 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 June 2020
CH03 - Change of particulars for secretary 21 June 2020
CS01 - N/A 18 February 2020
PSC04 - N/A 18 January 2020
PSC04 - N/A 18 January 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 11 February 2019
AP01 - Appointment of director 30 November 2018
AA - Annual Accounts 19 November 2018
AD01 - Change of registered office address 24 October 2018
CS01 - N/A 27 February 2018
PSC01 - N/A 27 February 2018
PSC04 - N/A 27 February 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 08 February 2017
SH01 - Return of Allotment of shares 07 February 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
CH01 - Change of particulars for director 01 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 30 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 08 December 2011
AP01 - Appointment of director 05 April 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 27 September 2006
395 - Particulars of a mortgage or charge 18 August 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 29 March 2005
287 - Change in situation or address of Registered Office 29 March 2005
AA - Annual Accounts 28 February 2005
363a - Annual Return 21 July 2004
AA - Annual Accounts 10 December 2003
287 - Change in situation or address of Registered Office 24 April 2003
363a - Annual Return 23 April 2003
AA - Annual Accounts 24 March 2003
363a - Annual Return 01 May 2002
AA - Annual Accounts 29 March 2002
AA - Annual Accounts 01 June 2001
363a - Annual Return 04 April 2001
363a - Annual Return 16 April 2000
288c - Notice of change of directors or secretaries or in their particulars 16 April 2000
288c - Notice of change of directors or secretaries or in their particulars 16 April 2000
AA - Annual Accounts 24 January 2000
363a - Annual Return 01 April 1999
AA - Annual Accounts 10 March 1999
AA - Annual Accounts 28 September 1998
363a - Annual Return 15 April 1998
363a - Annual Return 23 April 1997
287 - Change in situation or address of Registered Office 12 November 1996
225 - Change of Accounting Reference Date 08 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
RESOLUTIONS - N/A 03 November 1996
MEM/ARTS - N/A 03 November 1996
CERTNM - Change of name certificate 22 October 1996
NEWINC - New incorporation documents 28 March 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.