Download leads from Nexok and grow your business. Find out more

Marshall Keen Limited

Documents

Total Documents110
Total Pages501

Filing History

4 January 2024Cessation of Carmel Elizabeth Warren as a person with significant control on 3 January 2024
2 January 2024Termination of appointment of Carmel Elizabeth Warren as a secretary on 2 January 2024
2 January 2024Termination of appointment of Carmel Elizabeth Warren as a director on 2 January 2024
4 April 2023Accounts for a dormant company made up to 31 July 2022
13 February 2023Confirmation statement made on 7 February 2023 with no updates
11 April 2022Accounts for a dormant company made up to 31 July 2021
18 February 2022Confirmation statement made on 7 February 2022 with no updates
21 April 2021Accounts for a dormant company made up to 31 July 2020
22 February 2021Confirmation statement made on 7 February 2021 with no updates
29 April 2020Accounts for a dormant company made up to 31 July 2019
11 February 2020Confirmation statement made on 7 February 2020 with no updates
18 April 2019Accounts for a dormant company made up to 31 July 2018
22 February 2019Confirmation statement made on 7 February 2019 with no updates
3 April 2018Accounts for a dormant company made up to 31 July 2017
11 February 2018Confirmation statement made on 7 February 2018 with no updates
23 May 2017Accounts for a dormant company made up to 31 July 2016
23 May 2017Accounts for a dormant company made up to 31 July 2016
15 March 2017Confirmation statement made on 7 February 2017 with updates
15 March 2017Confirmation statement made on 7 February 2017 with updates
19 April 2016Accounts for a dormant company made up to 31 July 2015
19 April 2016Accounts for a dormant company made up to 31 July 2015
5 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
5 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
8 May 2015Accounts for a dormant company made up to 31 July 2014
8 May 2015Accounts for a dormant company made up to 31 July 2014
22 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
22 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
22 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
30 April 2014Total exemption full accounts made up to 31 July 2013
30 April 2014Total exemption full accounts made up to 31 July 2013
2 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
2 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
2 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 100
9 May 2013Total exemption full accounts made up to 31 July 2012
9 May 2013Total exemption full accounts made up to 31 July 2012
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
2 May 2012Total exemption full accounts made up to 31 July 2011
2 May 2012Total exemption full accounts made up to 31 July 2011
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders
4 July 2011Registered office address changed from Pinewood Crockford Lane Chineham Basingstoke RG25 8AL on 4 July 2011
4 July 2011Registered office address changed from Pinewood Crockford Lane Chineham Basingstoke RG25 8AL on 4 July 2011
4 July 2011Registered office address changed from Pinewood Crockford Lane Chineham Basingstoke RG25 8AL on 4 July 2011
3 May 2011Total exemption full accounts made up to 31 July 2010
3 May 2011Total exemption full accounts made up to 31 July 2010
1 March 2011Annual return made up to 7 February 2011 with a full list of shareholders
1 March 2011Annual return made up to 7 February 2011 with a full list of shareholders
1 March 2011Annual return made up to 7 February 2011 with a full list of shareholders
4 May 2010Total exemption full accounts made up to 31 July 2009
4 May 2010Total exemption full accounts made up to 31 July 2009
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
1 March 2010Register inspection address has been changed
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
1 March 2010Register(s) moved to registered inspection location
1 March 2010Register(s) moved to registered inspection location
1 March 2010Register inspection address has been changed
5 June 2009Total exemption full accounts made up to 31 July 2008
5 June 2009Total exemption full accounts made up to 31 July 2008
26 February 2009Return made up to 07/02/09; full list of members
26 February 2009Return made up to 07/02/09; full list of members
30 May 2008Total exemption full accounts made up to 31 July 2007
30 May 2008Total exemption full accounts made up to 31 July 2007
3 March 2008Return made up to 07/02/08; full list of members
3 March 2008Return made up to 07/02/08; full list of members
30 November 2007Registered office changed on 30/11/07 from: pinewood crockford lane chineham basingstoke hampshire RG24 8AL
30 November 2007Registered office changed on 30/11/07 from: pinewood crockford lane chineham basingstoke hampshire RG24 8AL
26 November 2007Memorandum and Articles of Association
26 November 2007Registered office changed on 26/11/07 from: 22 queens ride crowthorne berkshire RG45 6LG
26 November 2007Memorandum and Articles of Association
26 November 2007Registered office changed on 26/11/07 from: 22 queens ride crowthorne berkshire RG45 6LG
19 November 2007Company name changed the warren academy LIMITED\certificate issued on 19/11/07
19 November 2007Company name changed the warren academy LIMITED\certificate issued on 19/11/07
5 June 2007Total exemption full accounts made up to 31 July 2006
5 June 2007Total exemption full accounts made up to 31 July 2006
2 March 2007Return made up to 07/02/07; full list of members
2 March 2007Return made up to 07/02/07; full list of members
1 June 2006Total exemption full accounts made up to 31 July 2005
1 June 2006Total exemption full accounts made up to 31 July 2005
8 March 2006Return made up to 07/02/06; full list of members
8 March 2006Return made up to 07/02/06; full list of members
1 June 2005Total exemption full accounts made up to 31 July 2004
1 June 2005Total exemption full accounts made up to 31 July 2004
4 March 2005Return made up to 07/02/05; full list of members
4 March 2005Return made up to 07/02/05; full list of members
5 March 2004Return made up to 07/02/04; full list of members
5 March 2004Return made up to 07/02/04; full list of members
14 November 2003Total exemption full accounts made up to 31 July 2003
14 November 2003Total exemption full accounts made up to 31 July 2003
11 February 2003Return made up to 07/02/03; full list of members
11 February 2003Return made up to 07/02/03; full list of members
27 January 2003Accounting reference date extended from 28/02/03 to 31/07/03
27 January 2003Accounting reference date extended from 28/02/03 to 31/07/03
28 February 2002New secretary appointed;new director appointed
28 February 2002Director resigned
28 February 2002Secretary resigned;director resigned
28 February 2002Secretary resigned;director resigned
28 February 2002Registered office changed on 28/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
28 February 2002Director resigned
28 February 2002Ad 07/02/02--------- £ si 99@1=99 £ ic 1/100
28 February 2002Registered office changed on 28/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
28 February 2002Ad 07/02/02--------- £ si 99@1=99 £ ic 1/100
28 February 2002New director appointed
28 February 2002New director appointed
28 February 2002New secretary appointed;new director appointed
7 February 2002Incorporation
7 February 2002Incorporation
Sign up now to grow your client base. Plans & Pricing