Advanced company searchLink opens in new window

C & D (MARCHMONT) LIMITED

Company number 06451564

Filter by category

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)
10 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
14 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
18 Oct 2023 AAMD Amended total exemption full accounts made up to 31 August 2022
03 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
19 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
06 Jan 2022 PSC02 Notification of Cekic Holding Limited as a person with significant control on 4 January 2022
06 Jan 2022 PSC07 Cessation of Stewart Robert Clements as a person with significant control on 4 January 2022
06 Jan 2022 AD01 Registered office address changed from 48 Strawberry Hill Road Twickenham TW1 4PY England to 22 Marchmont Road Richmond Surrey TW10 6HQ on 6 January 2022
06 Jan 2022 AP01 Appointment of Mrs Ilke Guler Cekic as a director on 4 January 2022
06 Jan 2022 AP01 Appointment of Mr Mehmet Baris Cekic as a director on 4 January 2022
06 Jan 2022 TM01 Termination of appointment of Stewart Robert Clements as a director on 4 January 2022
06 Jan 2022 TM01 Termination of appointment of Angus Samuel Clements as a director on 4 January 2022
05 Jan 2022 MR01 Registration of charge 064515640004, created on 4 January 2022
12 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
22 Nov 2021 SH02 Sub-division of shares on 9 December 2013
26 Oct 2021 AA Micro company accounts made up to 31 August 2021
01 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 09/11/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2021 MA Memorandum and Articles of Association
01 Oct 2021 SH08 Change of share class name or designation
01 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 09/11/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2021 AA Micro company accounts made up to 31 August 2020
13 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
27 Jul 2020 AD01 Registered office address changed from 7 Corsellis Square Twickenham TW1 1QT England to 48 Strawberry Hill Road Twickenham TW1 4PY on 27 July 2020
02 Apr 2020 AA Micro company accounts made up to 31 August 2019
29 Mar 2020 CH01 Director's details changed for Mr Angus Samuel Clements on 27 March 2020