Advanced company searchLink opens in new window

MARLBOROUGH CHERRY LIMITED

Company number 10719567

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares converted 11/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 371,500
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 11 May 2017
  • GBP 371,500