Marshall Inns Ltd was registered on 27 March 2001 with its registered office in Newcastle Upon Tyne, it's status is listed as "Active". The current directors of this business are listed as Marshall, Adrian Frederick, Marshall, Deirdre at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSHALL, Adrian Frederick | 27 March 2001 | 12 June 2015 | 1 |
MARSHALL, Deirdre | 22 April 2004 | 12 June 2015 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 03 June 2020 | |
AP01 - Appointment of director | 29 May 2020 | |
TM01 - Termination of appointment of director | 29 May 2020 | |
CS01 - N/A | 28 May 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 May 2020 | |
CH01 - Change of particulars for director | 23 September 2019 | |
RP04AP01 - N/A | 18 July 2019 | |
AA - Annual Accounts | 10 July 2019 | |
CS01 - N/A | 26 April 2019 | |
AP01 - Appointment of director | 10 April 2019 | |
TM01 - Termination of appointment of director | 11 March 2019 | |
AA - Annual Accounts | 20 September 2018 | |
MR01 - N/A | 19 September 2018 | |
RESOLUTIONS - N/A | 03 July 2018 | |
TM01 - Termination of appointment of director | 26 June 2018 | |
MR04 - N/A | 13 June 2018 | |
MR04 - N/A | 13 June 2018 | |
MR01 - N/A | 11 June 2018 | |
MR01 - N/A | 11 June 2018 | |
MR04 - N/A | 21 May 2018 | |
MR04 - N/A | 21 May 2018 | |
CS01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 12 September 2017 | |
AP01 - Appointment of director | 05 May 2017 | |
CS01 - N/A | 27 April 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 02 August 2016 | |
AA - Annual Accounts | 15 June 2016 | |
AR01 - Annual Return | 28 April 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 April 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 April 2016 | |
AA01 - Change of accounting reference date | 09 March 2016 | |
AA - Annual Accounts | 19 January 2016 | |
AA01 - Change of accounting reference date | 08 January 2016 | |
AD01 - Change of registered office address | 08 July 2015 | |
AP01 - Appointment of director | 07 July 2015 | |
AP01 - Appointment of director | 07 July 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
AP01 - Appointment of director | 07 July 2015 | |
TM02 - Termination of appointment of secretary | 07 July 2015 | |
RESOLUTIONS - N/A | 01 July 2015 | |
MR01 - N/A | 23 June 2015 | |
MR01 - N/A | 23 June 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 27 January 2015 | |
AR01 - Annual Return | 20 May 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 18 May 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
AA - Annual Accounts | 30 January 2010 | |
287 - Change in situation or address of Registered Office | 04 August 2009 | |
363a - Annual Return | 18 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 2009 | |
395 - Particulars of a mortgage or charge | 27 December 2008 | |
395 - Particulars of a mortgage or charge | 10 December 2008 | |
AA - Annual Accounts | 26 September 2008 | |
363a - Annual Return | 19 May 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363a - Annual Return | 24 May 2007 | |
AA - Annual Accounts | 27 February 2007 | |
363a - Annual Return | 28 April 2006 | |
AA - Annual Accounts | 13 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2006 | |
363s - Annual Return | 16 May 2005 | |
288a - Notice of appointment of directors or secretaries | 11 May 2005 | |
395 - Particulars of a mortgage or charge | 19 March 2005 | |
AA - Annual Accounts | 13 January 2005 | |
287 - Change in situation or address of Registered Office | 03 December 2004 | |
363s - Annual Return | 16 June 2004 | |
395 - Particulars of a mortgage or charge | 02 March 2004 | |
395 - Particulars of a mortgage or charge | 25 February 2004 | |
RESOLUTIONS - N/A | 16 September 2003 | |
RESOLUTIONS - N/A | 16 September 2003 | |
RESOLUTIONS - N/A | 16 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 September 2003 | |
123 - Notice of increase in nominal capital | 16 September 2003 | |
AA - Annual Accounts | 10 September 2003 | |
363s - Annual Return | 06 May 2003 | |
AA - Annual Accounts | 11 October 2002 | |
363s - Annual Return | 24 April 2002 | |
225 - Change of Accounting Reference Date | 12 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 April 2001 | |
288b - Notice of resignation of directors or secretaries | 05 April 2001 | |
288b - Notice of resignation of directors or secretaries | 05 April 2001 | |
288a - Notice of appointment of directors or secretaries | 05 April 2001 | |
288a - Notice of appointment of directors or secretaries | 05 April 2001 | |
287 - Change in situation or address of Registered Office | 05 April 2001 | |
NEWINC - New incorporation documents | 27 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 May 2020 | Outstanding |
N/A |
A registered charge | 14 September 2018 | Outstanding |
N/A |
A registered charge | 06 June 2018 | Outstanding |
N/A |
A registered charge | 06 June 2018 | Outstanding |
N/A |
A registered charge | 12 June 2015 | Fully Satisfied |
N/A |
A registered charge | 12 June 2015 | Fully Satisfied |
N/A |
Debenture | 17 December 2008 | Fully Satisfied |
N/A |
Legal charge | 28 November 2008 | Fully Satisfied |
N/A |
Debenture | 17 March 2005 | Fully Satisfied |
N/A |
Legal mortgage | 01 March 2004 | Fully Satisfied |
N/A |
Debenture | 23 February 2004 | Fully Satisfied |
N/A |