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) |
---|---|---|---|
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
|
|
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
|
|
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 |