About

Registered Number: 06180967
Date of Incorporation: 23/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Rift House, 200 Eureka Park Upper Pemberton, Kennington, Ashford, Kent, TN25 4AZ,

 

Founded in 2007, Mike Marsh Associates Ltd are based in Kent, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Marsh, Michael Edward, Marsh, Michael Edward, Mathews Marsh, Sandra at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Michael Edward 23 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MARSH, Michael Edward 01 April 2014 - 1
MATHEWS MARSH, Sandra 23 March 2007 01 April 2014 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 09 December 2019
CH01 - Change of particulars for director 05 August 2019
PSC04 - N/A 05 August 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 07 June 2016
AD01 - Change of registered office address 07 June 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 10 April 2015
AP03 - Appointment of secretary 10 April 2015
TM02 - Termination of appointment of secretary 10 April 2015
AA - Annual Accounts 07 January 2015
TM01 - Termination of appointment of director 16 December 2014
AR01 - Annual Return 31 March 2014
CH01 - Change of particulars for director 31 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
CH01 - Change of particulars for director 08 May 2013
CH03 - Change of particulars for secretary 08 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 03 May 2011
CH03 - Change of particulars for secretary 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 28 January 2010
288a - Notice of appointment of directors or secretaries 18 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 06 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.