Advanced company searchLink opens in new window

STANDARD CHARTERED MASTERBRAND LICENSING LIMITED

Company number 05618994

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)
29 Sep 2016 AP01 Appointment of Ms Samantha Jane King as a director on 29 September 2016
01 Aug 2016 AA Full accounts made up to 31 December 2015
01 Aug 2016 TM01 Termination of appointment of William Richard Holmes as a director on 22 July 2016
16 Jun 2016 AUD Auditor's resignation
27 May 2016 AUD Auditor's resignation
10 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • USD 2
20 Oct 2015 AA Full accounts made up to 31 December 2014
08 Jul 2015 TM01 Termination of appointment of Stephen Percival Crosby as a director on 7 July 2015
05 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • USD 2
05 May 2015 CH01 Director's details changed for Stephen Percival Crosby on 1 April 2015
05 May 2015 CH04 Secretary's details changed for Sc (Secretaries) Limited on 1 April 2015
05 May 2015 CH01 Director's details changed for Stephen Percival Crosby on 1 April 2015
23 Dec 2014 CERTNM Company name changed standard chartered strategic brand management LIMITED\certificate issued on 23/12/14
  • CONNOT ‐ Change of name notice
07 Oct 2014 AA Full accounts made up to 31 December 2013
23 Sep 2014 CH01 Director's details changed for Mr William Richard Holmes on 22 September 2014
02 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • USD 2
23 Dec 2013 TM01 Termination of appointment of Elizabeth Fedder as a director
18 Sep 2013 AA Full accounts made up to 31 December 2012
02 Aug 2013 TM01 Termination of appointment of Brendon Hopkins as a director
04 Jun 2013 TM01 Termination of appointment of Amanda Houlihan as a director
02 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Elizabeth Claire Fedder on 29 October 2012
30 Oct 2012 CH01 Director's details changed for Miss Amanda Jane Houlihan on 29 October 2012
29 Oct 2012 CH01 Director's details changed for Brendon Hopkins on 29 October 2012
30 Aug 2012 SH02 Statement of capital on 18 July 2012
  • USD 2