About

Registered Number: 04861074
Date of Incorporation: 08/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Airport House, The Airport, Cambridge, CB5 8RY

 

Established in 2003, Marshall of Peterborough Ltd has its registered office in Cambridge, it's status is listed as "Active". This business has 2 directors listed as Jones, Stephen Robert, Moynihan, Sarah Jane. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Stephen Robert 25 March 2015 - 1
MOYNIHAN, Sarah Jane 30 May 2012 25 March 2015 1

Filing History

Document Type Date
CS01 - N/A 09 September 2019
AA - Annual Accounts 09 July 2019
AP01 - Appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
CS01 - N/A 19 August 2018
AA - Annual Accounts 27 June 2018
TM01 - Termination of appointment of director 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 22 June 2015
TM01 - Termination of appointment of director 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
AP01 - Appointment of director 09 April 2015
AP03 - Appointment of secretary 26 March 2015
TM02 - Termination of appointment of secretary 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
CH01 - Change of particulars for director 02 December 2014
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 30 June 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 08 August 2013
AP01 - Appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
AA - Annual Accounts 17 June 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 08 August 2012
AD01 - Change of registered office address 08 August 2012
AP03 - Appointment of secretary 12 June 2012
TM02 - Termination of appointment of secretary 12 June 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 03 October 2011
CH03 - Change of particulars for secretary 03 October 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 16 June 2011
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 23 August 2010
AR01 - Annual Return 11 August 2010
CH02 - Change of particulars for corporate director 11 August 2010
CH02 - Change of particulars for corporate director 11 August 2010
AA - Annual Accounts 14 June 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 01 February 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 14 July 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
363a - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
AA - Annual Accounts 17 July 2007
288b - Notice of resignation of directors or secretaries 21 September 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 10 July 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
SA - Shares agreement 29 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2004
RESOLUTIONS - N/A 27 September 2004
RESOLUTIONS - N/A 27 September 2004
123 - Notice of increase in nominal capital 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
287 - Change in situation or address of Registered Office 27 September 2004
225 - Change of Accounting Reference Date 27 September 2004
363s - Annual Return 20 August 2004
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 08 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.