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