- Company Overview for MARLBOROUGH CHERRY LIMITED (10719567)
- Filing history for MARLBOROUGH CHERRY LIMITED (10719567)
- People for MARLBOROUGH CHERRY LIMITED (10719567)
- Charges for MARLBOROUGH CHERRY LIMITED (10719567)
- More for MARLBOROUGH CHERRY LIMITED (10719567)
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) |
---|---|---|---|
12 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Robin Stephen Tarr as a director on 21 November 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr Jason Malcolm Bedford as a director on 21 November 2018 | |
11 Sep 2018 | MA | Memorandum and Articles of Association | |
08 Sep 2018 | MR04 | Satisfaction of charge 107195670001 in full | |
07 Sep 2018 | MR01 | Registration of charge 107195670002, created on 30 August 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr Michael Brent Zurowski as a director on 7 August 2018 | |
27 Jun 2018 | PSC05 | Change of details for Dentex Healthcare Group Limited as a person with significant control on 31 May 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Steven Raymond Maclean Philip as a director on 31 May 2018 | |
21 Jun 2018 | PSC07 | Cessation of Elaine Morag Maclean Halley as a person with significant control on 31 May 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Cameron James Maclean Philip as a director on 31 May 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Elaine Morag Maclean Halley as a director on 31 May 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Barry Koors Lanesman as a director on 31 May 2018 | |
21 Jun 2018 | PSC05 | Change of details for Dentex Healthcare Group Limited as a person with significant control on 31 May 2018 | |
05 Jun 2018 | PSC05 | Change of details for Dentex Healthcare Group Limited as a person with significant control on 11 May 2017 | |
05 Jun 2018 | PSC01 | Notification of Elaine Morag Maclean Halley as a person with significant control on 11 May 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
19 Mar 2018 | AA01 | Current accounting period shortened from 30 April 2018 to 31 March 2018 | |
31 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2017 | AP04 | Appointment of 57 London Road Limited as a secretary on 23 August 2017 | |
19 Jun 2017 | SH08 | Change of share class name or designation | |
19 Jun 2017 | TM01 | Termination of appointment of Barry Koors Lanesman as a director on 11 May 2017 | |
08 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 11 May 2017
|
|
08 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 11 May 2017
|