Advanced company searchLink opens in new window

MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED

Company number 06133835

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)
07 Dec 2023 AA Full accounts made up to 28 February 2023
24 Nov 2023 AD01 Registered office address changed from Whitchurch Lane Whitchurch Bristol BS14 0JZ United Kingdom to Pavilion 2 the Pavilions Bridgwater Road Bristol BS99 6ZZ on 24 November 2023
01 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
01 Jun 2023 AP01 Appointment of Mr Ewan James Robertson as a director on 1 June 2023
01 Jun 2023 AP01 Appointment of Mark Mcgloin as a director on 1 June 2023
31 Mar 2023 TM01 Termination of appointment of Richard Joseph Webster as a director on 31 March 2023
02 Dec 2022 AA Full accounts made up to 28 February 2022
27 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
25 Feb 2022 AA Full accounts made up to 28 February 2021
24 Feb 2022 TM01 Termination of appointment of Ewan Robertson as a director on 23 February 2022
02 Feb 2022 CH01 Director's details changed for Mr Richard Joseph Webster on 1 February 2022
31 Jan 2022 CH01 Director's details changed for Mr Andrea Pozzi on 31 January 2022
20 Jan 2022 AP01 Appointment of Mr Andrea Pozzi as a director on 19 January 2022
20 Jan 2022 AP01 Appointment of Mr Richard Joseph Webster as a director on 19 January 2022
20 Jan 2022 AP01 Appointment of Riona Heffernan as a director on 19 January 2022
20 Jan 2022 TM01 Termination of appointment of Martin Gerald Grisman as a director on 19 January 2022
12 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with updates
08 Aug 2021 AA Full accounts made up to 29 February 2020
08 Aug 2021 AAMD Amended full accounts made up to 28 February 2019
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 24 June 2020
  • GBP 40,000,100.04
24 Mar 2021 CH04 Secretary's details changed for C&C Management Services Limited on 24 March 2021
26 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
25 Sep 2020 AP01 Appointment of Mr Patrick Mcmahon as a director on 23 July 2020
25 Sep 2020 TM01 Termination of appointment of Jonathan Solesbury as a director on 23 July 2020
25 Sep 2020 AP01 Appointment of Mr Jonathan Solesbury as a director on 25 March 2020