- Company Overview for MATTHEW CLARK BIBENDUM LIMITED (02550982)
- Filing history for MATTHEW CLARK BIBENDUM LIMITED (02550982)
- People for MATTHEW CLARK BIBENDUM LIMITED (02550982)
- Charges for MATTHEW CLARK BIBENDUM LIMITED (02550982)
- More for MATTHEW CLARK BIBENDUM LIMITED (02550982)
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) |
---|---|---|---|
21 Jul 2016 | MR01 | Registration of charge 025509820006, created on 8 July 2016 | |
08 Mar 2016 | MR04 | Satisfaction of charge 3 in full | |
22 Jan 2016 | AP01 | Appointment of Mr Mark Terence Aylwin as a director on 19 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Stephen Thomson as a director on 4 January 2016 | |
21 Dec 2015 | TM01 | Termination of appointment of a director | |
21 Dec 2015 | AD02 | Register inspection address has been changed from Unit 1 Weston Road Crewe CW1 6BP England to Unit 1 Weston Road Crewe CW1 6BP | |
21 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | AD02 | Register inspection address has been changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Unit 1 Weston Road Crewe CW1 6BP | |
21 Dec 2015 | TM01 | Termination of appointment of Martin Gerald Grisman as a director on 6 October 2015 | |
28 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2015 | AA01 | Current accounting period extended from 28 February 2016 to 27 April 2016 | |
15 Oct 2015 | MR01 | Registration of charge 025509820005, created on 9 October 2015 | |
15 Oct 2015 | MR01 | Registration of charge 025509820004, created on 9 October 2015 | |
14 Oct 2015 | AP01 | Appointment of Ian Martin Woodfine Jones as a director on 6 October 2015 | |
14 Oct 2015 | AP01 | Appointment of Diana Hunter as a director on 6 October 2015 | |
14 Oct 2015 | AP01 | Appointment of Mr Andrew Humphreys as a director on 6 October 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Paul Michael Schaafsma as a director on 6 October 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Stephen Peter Dando as a director on 6 October 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Edward Michael Bashforth as a director on 6 October 2015 | |
14 Oct 2015 | TM02 | Termination of appointment of Edward Michael Bashforth as a secretary on 6 October 2015 | |
03 Jul 2015 | AA | Full accounts made up to 28 February 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
19 May 2014 | CH01 | Director's details changed for Mr Stephen Peter Dando on 9 May 2014 | |
07 May 2014 | AA | Accounts made up to 28 February 2014 | |
06 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|