MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED
Company number 06133835
- Company Overview for MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED (06133835)
- Filing history for MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED (06133835)
- People for MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED (06133835)
- Charges for MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED (06133835)
- More for MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED (06133835)
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) |
---|---|---|---|
10 Apr 2018 | MR04 | Satisfaction of charge 061338350004 in full | |
10 Apr 2018 | MR04 | Satisfaction of charge 061338350007 in full | |
10 Apr 2018 | MR04 | Satisfaction of charge 061338350005 in full | |
10 Apr 2018 | MR04 | Satisfaction of charge 061338350006 in full | |
10 Apr 2018 | MR04 | Satisfaction of charge 061338350008 in full | |
03 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
23 Mar 2018 | AA | Audit exemption subsidiary accounts made up to 30 April 2017 | |
20 Mar 2018 | TM01 | Termination of appointment of Diana Hunter as a director on 19 March 2018 | |
12 Mar 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 | |
12 Mar 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 | |
12 Mar 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 | |
20 Feb 2018 | TM01 | Termination of appointment of Mark Terence Aylwin as a director on 31 January 2018 | |
07 Nov 2017 | TM01 | Termination of appointment of Andrew Humphreys as a director on 30 October 2017 | |
06 Nov 2017 | AP01 | Appointment of Mr Mark Moran as a director on 30 October 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
30 Mar 2017 | AD01 | Registered office address changed from Whitchurch Lane Whitchurch Lane Whitchurch Bristol BS14 0JZ England to Whitchurch Lane Whitchurch Bristol BS14 0JZ on 30 March 2017 | |
29 Mar 2017 | CH01 | Director's details changed for Mrs Diana Hunter on 6 October 2015 | |
29 Mar 2017 | CH01 | Director's details changed for Mr Mark Terence Aylwin on 19 January 2016 | |
21 Mar 2017 | AA | Audit exemption subsidiary accounts made up to 30 April 2016 | |
21 Mar 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 | |
22 Feb 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 | |
22 Feb 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 | |
22 Jul 2016 | MR01 | Registration of charge 061338350008, created on 8 July 2016 | |
21 Jul 2016 | MR01 | Registration of charge 061338350007, created on 8 July 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|