Advanced company searchLink opens in new window

MARECHALE CAPITAL PLC

Company number 03515836

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)
27 Apr 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2,371,870.5
18 Apr 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
15 Apr 2011 CH01 Director's details changed for Jon Peter Pither on 31 December 2010
15 Apr 2011 CH03 Secretary's details changed for Mr Richard Edward Shand on 1 July 2010
15 Apr 2011 AD01 Registered office address changed from 15 St Helens Place London EC3A 6DE on 15 April 2011
21 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
21 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
13 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 29/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
16 Apr 2010 SH01 Statement of capital following an allotment of shares on 11 January 2010
  • GBP 2,371,870.50
02 Mar 2010 SH02 Sub-division of shares on 22 February 2010
02 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 22/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Feb 2010 CERTNM Company name changed st helen's capital PLC\certificate issued on 23/02/10
  • RES15 ‐ Change company name resolution on 2010-02-21
23 Feb 2010 CONNOT Change of name notice
06 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Consisted of ordinary business of the company 17/12/2009
08 Dec 2009 AP01 Appointment of Patrick Edward Booth-Clibborn as a director
01 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Oct 2009 AA Full accounts made up to 31 March 2009
24 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Disposal agreement
17 Sep 2009 288b Appointment terminated director sebastian wykeham
17 Sep 2009 288b Appointment terminated director ruari mcgirr
17 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Disposal agreement 14/09/2009
12 Aug 2009 288b Appointment terminated director charles hocken
24 Mar 2009 363a Return made up to 24/02/09; full list of members
17 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association