- Company Overview for C & D (MARCHMONT) LIMITED (06451564)
- Filing history for C & D (MARCHMONT) LIMITED (06451564)
- People for C & D (MARCHMONT) LIMITED (06451564)
- Charges for C & D (MARCHMONT) LIMITED (06451564)
- More for C & D (MARCHMONT) LIMITED (06451564)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
10 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
18 Oct 2023 | AAMD | Amended total exemption full accounts made up to 31 August 2022 | |
03 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
06 Jan 2022 | PSC02 | Notification of Cekic Holding Limited as a person with significant control on 4 January 2022 | |
06 Jan 2022 | PSC07 | Cessation of Stewart Robert Clements as a person with significant control on 4 January 2022 | |
06 Jan 2022 | AD01 | Registered office address changed from 48 Strawberry Hill Road Twickenham TW1 4PY England to 22 Marchmont Road Richmond Surrey TW10 6HQ on 6 January 2022 | |
06 Jan 2022 | AP01 | Appointment of Mrs Ilke Guler Cekic as a director on 4 January 2022 | |
06 Jan 2022 | AP01 | Appointment of Mr Mehmet Baris Cekic as a director on 4 January 2022 | |
06 Jan 2022 | TM01 | Termination of appointment of Stewart Robert Clements as a director on 4 January 2022 | |
06 Jan 2022 | TM01 | Termination of appointment of Angus Samuel Clements as a director on 4 January 2022 | |
05 Jan 2022 | MR01 | Registration of charge 064515640004, created on 4 January 2022 | |
12 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
22 Nov 2021 | SH02 | Sub-division of shares on 9 December 2013 | |
26 Oct 2021 | AA | Micro company accounts made up to 31 August 2021 | |
01 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2021 | MA | Memorandum and Articles of Association | |
01 Oct 2021 | SH08 | Change of share class name or designation | |
01 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
13 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
27 Jul 2020 | AD01 | Registered office address changed from 7 Corsellis Square Twickenham TW1 1QT England to 48 Strawberry Hill Road Twickenham TW1 4PY on 27 July 2020 | |
02 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 |