- Company Overview for MATTHEWSDANIEL LIMITED (07066598)
- Filing history for MATTHEWSDANIEL LIMITED (07066598)
- People for MATTHEWSDANIEL LIMITED (07066598)
- Charges for MATTHEWSDANIEL LIMITED (07066598)
- More for MATTHEWSDANIEL LIMITED (07066598)
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) |
---|---|---|---|
03 Jul 2019 | CH01 | Director's details changed for Mr Fabrice Lassalle on 3 July 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from 10th Floor 10 Fenchurch Street London EC3M 3BE to 1 Park Row Leeds LS1 5AB on 3 July 2019 | |
03 Jul 2019 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 2 July 2019 | |
17 Jun 2019 | AP01 | Appointment of Matthieu Gondallier De Tugny as a director on 1 January 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Philippe Donche-Gay as a director on 1 January 2019 | |
04 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
20 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
07 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
28 Jul 2016 | AP01 | Appointment of Mr James Vavasour as a director on 27 July 2016 | |
27 Jul 2016 | AP01 | Appointment of Mr Georges Kuoch as a director on 27 July 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Stephen Merrill as a director on 27 July 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Stephen Douglas Devoy as a director on 27 July 2016 | |
21 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Nov 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
10 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
14 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Jun 2015 | TM01 | Termination of appointment of Ian Mcgregor Dewar as a director on 31 March 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
14 Oct 2014 | AP01 | Appointment of Mr Fabrice Lassalle as a director on 2 September 2014 | |
14 Oct 2014 | AP01 | Appointment of Mr Philippe Donche-Gay as a director on 2 September 2014 | |
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 2 September 2014
|
|
09 Oct 2014 | SH10 | Particulars of variation of rights attached to shares |