C & D (MARCHMONT) LIMITED

06451564
22 MARCHMONT ROAD RICHMOND SURREY TW10 6HQ

Documents

Documents
Date Category Description Pages
10 Jan 2024 accounts Annual Accounts 5 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2023 accounts Amended Accounts 4 Buy now
03 Feb 2023 accounts Annual Accounts 6 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2022 officers Appointment of director (Mrs Ilke Guler Cekic) 2 Buy now
06 Jan 2022 officers Appointment of director (Mr Mehmet Baris Cekic) 2 Buy now
06 Jan 2022 officers Termination of appointment of director (Stewart Robert Clements) 1 Buy now
06 Jan 2022 officers Termination of appointment of director (Angus Samuel Clements) 1 Buy now
05 Jan 2022 mortgage Registration of a charge 10 Buy now
12 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 3 Buy now
26 Oct 2021 accounts Annual Accounts 5 Buy now
01 Oct 2021 resolution Resolution 2 Buy now
01 Oct 2021 incorporation Memorandum Articles 14 Buy now
01 Oct 2021 capital Notice of name or other designation of class of shares 2 Buy now
01 Oct 2021 resolution Resolution 1 Buy now
14 Apr 2021 accounts Annual Accounts 5 Buy now
13 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2020 accounts Annual Accounts 4 Buy now
29 Mar 2020 officers Change of particulars for director (Mr Angus Samuel Clements) 2 Buy now
29 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2020 officers Change of particulars for director (Mr Stewart Robert Clements) 2 Buy now
29 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2019 accounts Annual Accounts 5 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 8 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2017 accounts Annual Accounts 7 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Apr 2016 officers Appointment of director (Mr Angus Samuel Clements) 2 Buy now
10 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2016 officers Termination of appointment of director (Marc Daniel) 1 Buy now
10 Apr 2016 officers Termination of appointment of secretary (Loretto Mary Martha Daniel) 1 Buy now
11 Feb 2016 accounts Annual Accounts 7 Buy now
05 Jan 2016 annual-return Annual Return 6 Buy now
21 Dec 2015 officers Termination of appointment of secretary (Marc Daniel) 1 Buy now
21 Dec 2015 officers Appointment of secretary (Mrs Loretto Mary Martha Daniel) 2 Buy now
27 May 2015 accounts Annual Accounts 6 Buy now
30 Jan 2015 annual-return Annual Return 6 Buy now
28 May 2014 accounts Annual Accounts 6 Buy now
05 Jan 2014 annual-return Annual Return 6 Buy now
20 May 2013 accounts Annual Accounts 4 Buy now
21 Jan 2013 annual-return Annual Return 5 Buy now
07 Jun 2012 accounts Annual Accounts 7 Buy now
09 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
09 Jan 2012 annual-return Annual Return 5 Buy now
20 Oct 2011 accounts Annual Accounts 5 Buy now
27 Sep 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
06 Jan 2011 annual-return Annual Return 5 Buy now
02 Oct 2010 accounts Annual Accounts 7 Buy now
04 Jan 2010 annual-return Annual Return 5 Buy now
04 Jan 2010 officers Change of particulars for director (Stewart Robert Clements) 2 Buy now
13 Oct 2009 accounts Annual Accounts 5 Buy now
26 Jan 2009 annual-return Return made up to 12/12/08; full list of members 4 Buy now
20 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
08 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
06 Feb 2008 capital Ad 12/12/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
08 Jan 2008 officers Secretary resigned 1 Buy now
12 Dec 2007 incorporation Incorporation Company 18 Buy now