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)
08 Mar 2016 MR04 Satisfaction of charge 2 in full
08 Mar 2016 MR04 Satisfaction of charge 1 in full
22 Jan 2016 AP01 Appointment of Mr Mark Terence Aylwin as a director on 19 January 2016
28 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2015 AA01 Current accounting period extended from 29 February 2016 to 27 April 2016
16 Oct 2015 MR01 Registration of charge 061338350006, created on 7 October 2015
16 Oct 2015 MR01 Registration of charge 061338350005, created on 7 October 2015
15 Oct 2015 MR01 Registration of charge 061338350004, created on 9 October 2015
15 Oct 2015 MR01 Registration of charge 061338350003, created on 9 October 2015
14 Oct 2015 AP01 Appointment of Mr Andrew Humphreys as a director on 6 October 2015
14 Oct 2015 AP01 Appointment of Diana Hunter as a director on 6 October 2015
14 Oct 2015 TM01 Termination of appointment of Paul Michael Schaafsma as a director on 6 October 2015
14 Oct 2015 TM01 Termination of appointment of John Healy as a director on 6 October 2015
14 Oct 2015 TM01 Termination of appointment of Steven Lee Gorst as a director on 6 October 2015
14 Oct 2015 TM01 Termination of appointment of Stephen Peter Dando as a director on 6 October 2015
14 Oct 2015 TM02 Termination of appointment of Edward Michael Bashforth as a secretary on 6 October 2015
14 Oct 2015 TM01 Termination of appointment of Edward Michael Bashforth as a director on 6 October 2015
14 Oct 2015 AD01 Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Whitchurch Lane Whitchurch Lane Whitchurch Bristol BS14 0JZ on 14 October 2015
07 Oct 2015 CH01 Director's details changed
06 Jul 2015 AA Group of companies' accounts made up to 28 February 2015
13 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100.04
21 Jul 2014 TM01 Termination of appointment of Andrew Peter Smith as a director on 18 July 2014
21 Jul 2014 TM01 Termination of appointment of Robert John Ratcliffe as a director on 18 July 2014
10 Jun 2014 CH01 Director's details changed for Mr Steven Lee Gorst on 1 June 2014
19 May 2014 CH01 Director's details changed for Mr Stephen Peter Dando on 9 May 2014