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)
20 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
09 Mar 2010 TM01 Termination of appointment of Jonathan Paveley as a director
09 Mar 2010 AP01 Appointment of Mr Giles Alexander Thorley as a director
11 Dec 2009 CH01 Director's details changed for Mr Neil David Preston on 1 October 2009
10 Dec 2009 CH01 Director's details changed for Mr Neil David Preston on 1 October 2009
10 Dec 2009 CH01 Director's details changed for Neil David Preston on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Dr Jonathan Paveley on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Stephen Peter Dando on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Troy Christensen on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009
30 Oct 2009 CH03 Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009
29 May 2009 AA Group of companies' accounts made up to 28 February 2009
28 Apr 2009 288a Director appointed helen margaret glennie
28 Apr 2009 288b Appointment terminated director david klein
13 Mar 2009 363a Return made up to 01/03/09; full list of members
08 Aug 2008 AA Group of companies' accounts made up to 29 February 2008
08 Aug 2008 225 Accounting reference date shortened from 31/03/2008 to 29/02/2008
02 Jul 2008 288c Director's change of particulars / troy christensen / 03/03/2008
13 May 2008 363a Return made up to 29/03/08; full list of members
12 May 2008 288c Director's change of particulars / troy christensen / 01/03/2007
12 May 2008 288b Appointment terminated secretary anne colquhoun
12 May 2008 288a Secretary appointed deepak kumar malhotra
12 Feb 2008 287 Registered office changed on 12/02/08 from: c/o ashurst, broadwalk house, 5 appold house, london EC2A 2HA
15 Aug 2007 CERTNM Company name changed dubwath LIMITED\certificate issued on 15/08/07
08 Jun 2007 88(2)R Ad 17/04/07--------- £ si 1@.01 £ ic 100/100