- Company Overview for MARTEN WALSH CHERER LIMITED (02669638)
- Filing history for MARTEN WALSH CHERER LIMITED (02669638)
- People for MARTEN WALSH CHERER LIMITED (02669638)
- Charges for MARTEN WALSH CHERER LIMITED (02669638)
- More for MARTEN WALSH CHERER LIMITED (02669638)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Oct 2020 | MR04 | Satisfaction of charge 2 in full | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
26 Jun 2019 | AD01 | Registered office address changed from 1st Floor, Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP to 2nd Floor Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP on 26 June 2019 | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
11 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 1 October 2017
|
|
10 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
31 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 20 April 2015
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
28 Aug 2014 | TM01 | Termination of appointment of Peter Ernest Keeling as a director on 31 July 2014 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Aug 2013 | AP01 | Appointment of Mr Joseph Antoine Clency Plaiche as a director | |
18 Aug 2013 | AP01 | Appointment of Mr Gareth Nicholas Evans as a director | |
04 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
23 Jul 2012 | TM01 | Termination of appointment of Lynn Holt as a director | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |