Advanced company searchLink opens in new window

M A LE MARECHAL 2006 DEVELOPMENTS LIMITED

Company number 05810612

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Jan 2026 CH01 Director's details changed for Mr Roger Skeldon on 15 December 2025
22 Dec 2025 CH02 Director's details changed for Ctc Directorships Ltd on 15 December 2025
17 Dec 2025 AD01 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on 17 December 2025
09 Jun 2025 AA Total exemption full accounts made up to 30 September 2024
14 May 2025 CS01 Confirmation statement made on 9 May 2025 with no updates
02 Jul 2024 AA Total exemption full accounts made up to 30 September 2023
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
17 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
17 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
17 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
10 Dec 2020 AP02 Appointment of Ctc Directorships Ltd as a director on 22 October 2020
25 Nov 2020 TM01 Termination of appointment of Fiona Alison Stockwell as a director on 22 October 2020
08 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
15 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
08 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
05 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with updates
30 Jun 2018 CS01 Confirmation statement made on 9 May 2018 with updates
30 Jun 2018 PSC01 Notification of Margaret Ann Le Marechal as a person with significant control on 9 May 2018
29 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 29 June 2018
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
25 Jul 2017 SH19 Statement of capital on 25 July 2017
  • GBP 27,500
25 Jul 2017 SH20 Statement by Directors