About

Registered Number: 04861074
Date of Incorporation: 08/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Airport House, The Airport, Cambridge, CB5 8RY

 

Marshall of Peterborough Ltd was registered on 08 August 2003 and has its registered office in Cambridge, it's status is listed as "Active". We do not know the number of employees at the business. The organisation has 2 directors listed as Jones, Stephen Robert, Moynihan, Sarah Jane at Companies House.

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.